QUANTUM TECHNOLOGIES LIMITED
MABLETHORPE

Hellopages » Lincolnshire » East Lindsey » LN12 1EA

Company number 02794410
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address 22A ALFORD ROAD, MABLETHORPE, LINCOLNSHIRE, LN12 1EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200 . The most likely internet sites of QUANTUM TECHNOLOGIES LIMITED are www.quantumtechnologies.co.uk, and www.quantum-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Quantum Technologies Limited is a Private Limited Company. The company registration number is 02794410. Quantum Technologies Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Quantum Technologies Limited is 22a Alford Road Mablethorpe Lincolnshire Ln12 1ea. The company`s financial liabilities are £90.01k. It is £-60.61k against last year. The cash in hand is £17.62k. It is £-129.01k against last year. And the total assets are £119.99k, which is £-64.36k against last year. WORTHINGTON, Alan William is a Director of the company. WORTHINGTON, Gary is a Director of the company. WORTHINGTON, Glenys is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ELLIOT, Harold Kinnear has been resigned. Secretary HAM, Robert Leslie has been resigned. Secretary HORVATH, George has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ELLIOT, Harold Kinnear has been resigned. Director HORVATH, George has been resigned. Director LOGGENBERG, Johannes Hendrik has been resigned. Director LOGGENBERG, Saul Hendrik has been resigned. The company operates in "Other manufacturing n.e.c.".


quantum technologies Key Finiance

LIABILITIES £90.01k
-41%
CASH £17.62k
-88%
TOTAL ASSETS £119.99k
-35%
All Financial Figures

Current Directors

Director
WORTHINGTON, Alan William
Appointed Date: 30 April 2004
75 years old

Director
WORTHINGTON, Gary
Appointed Date: 23 February 2007
46 years old

Director
WORTHINGTON, Glenys
Appointed Date: 07 April 2009
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 02 April 1993
Appointed Date: 26 February 1993

Secretary
ELLIOT, Harold Kinnear
Resigned: 14 May 2004
Appointed Date: 02 April 1993

Secretary
HAM, Robert Leslie
Resigned: 06 June 2014
Appointed Date: 05 August 2004

Secretary
HORVATH, George
Resigned: 04 August 2004
Appointed Date: 14 May 2004

Nominee Director
BREWER, Kevin, Dr
Resigned: 02 April 1993
Appointed Date: 26 February 1993
73 years old

Director
ELLIOT, Harold Kinnear
Resigned: 14 May 2004
Appointed Date: 02 April 1993
79 years old

Director
HORVATH, George
Resigned: 04 August 2004
Appointed Date: 02 April 1993
80 years old

Director
LOGGENBERG, Johannes Hendrik
Resigned: 21 February 2003
Appointed Date: 09 July 2002
76 years old

Director
LOGGENBERG, Saul Hendrik
Resigned: 21 February 2003
Appointed Date: 09 July 2002
49 years old

Persons With Significant Control

Alan William Worthington
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gary Worthington
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM TECHNOLOGIES LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200

...
... and 72 more events
21 Apr 1993
Secretary resigned

21 Apr 1993
Ad 02/04/93--------- £ si 100@1=100 £ ic 2/102

08 Apr 1993
Director resigned;new director appointed

08 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

26 Feb 1993
Incorporation

QUANTUM TECHNOLOGIES LIMITED Charges

4 December 2008
Mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H unit 3 enterprise road golf road industrial estate…