QUANTUVIS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0RE

Company number 08219315
Status Active
Incorporation Date 18 September 2012
Company Type Private Limited Company
Address 2ND FLOOR, BOUNDARY HOUSE 4 COUNTY PLACE, CHELMSFORD, ESSEX, CM2 0RE
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 18 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of QUANTUVIS LIMITED are www.quantuvis.co.uk, and www.quantuvis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Quantuvis Limited is a Private Limited Company. The company registration number is 08219315. Quantuvis Limited has been working since 18 September 2012. The present status of the company is Active. The registered address of Quantuvis Limited is 2nd Floor Boundary House 4 County Place Chelmsford Essex Cm2 0re. . GUNN, Alec is a Director of the company. JORDAN, Andrew Derek is a Director of the company. WARRINER, Dean is a Director of the company. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
GUNN, Alec
Appointed Date: 18 September 2012
72 years old

Director
JORDAN, Andrew Derek
Appointed Date: 29 June 2015
42 years old

Director
WARRINER, Dean
Appointed Date: 18 September 2012
41 years old

Persons With Significant Control

Commodity Centre (Group) Limited
Notified on: 18 September 2016
Nature of control: Ownership of shares – 75% or more

QUANTUVIS LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 18 September 2016 with updates
05 Apr 2016
Satisfaction of charge 1 in full
22 Oct 2015
Current accounting period extended from 30 November 2015 to 31 March 2016
21 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

...
... and 8 more events
01 May 2014
Previous accounting period extended from 30 September 2013 to 30 November 2013
10 Oct 2013
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100

10 Oct 2013
Director's details changed for Mr Dean Warriner on 1 July 2013
04 Dec 2012
Particulars of a mortgage or charge / charge no: 1
18 Sep 2012
Incorporation

QUANTUVIS LIMITED Charges

30 September 2015
Charge code 0821 9315 0002
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 November 2012
Floating charge over receivables
Delivered: 4 December 2012
Status: Satisfied on 5 April 2016
Persons entitled: Nova & Hesse-Noord Natie Stevedoring Nv
Description: Any receivables due to be paid to the chargor, but not yet…