Quantal (holdings) Limited

General information

Name:

Quantal (holdings) Ltd

Office Address:

St Johns Terrace 11-15 New Road M26 1LS Manchester

Number: 07742286

Incorporation date: 2011-08-16

Dissolution date: 2018-01-17

End of financial year: 02 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Quantal (holdings) came into being in 2011 as a company enlisted under no 07742286, located at M26 1LS Manchester at St Johns Terrace. Its last known status was dissolved. Quantal (holdings) had been offering its services for 7 years. Quantal (holdings) Limited was known 13 years ago under the name of Pimco 2907.

In this firm, all of director's responsibilities up till now have been fulfilled by Adrian K. and Andrew C.. Amongst these two executives, Adrian K. had been with the firm for the longest period of time, having become one of the many members of company's Management Board on 2012.

The companies that controlled this firm were: Ultraframe (Uk) Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Clitheroe at Salthill Road, BB7 1PE and was registered as a PSC under the registration number 01765701.

  • Previous company's names
  • Quantal (holdings) Limited 2011-10-14
  • Pimco 2907 Limited 2011-08-16

Financial data based on annual reports

Company staff

Adrian K.

Role: Director

Appointed: 06 June 2012

Latest update: 21 October 2023

Andrew C.

Role: Director

Appointed: 06 June 2012

Latest update: 21 October 2023

Adrian K.

Role: Secretary

Appointed: 06 June 2012

Latest update: 21 October 2023

People with significant control

Ultraframe (Uk) Limited
Address: Enterprise Works Salthill Road, Clitheroe, BB7 1PE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01765701
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 02 August 2017
Account last made up date 02 November 2015
Confirmation statement next due date 30 August 2019
Confirmation statement last made up date 16 August 2016
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-08-16
End Date For Period Covered By Report 2012-11-02
Date Approval Accounts 31 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-03
End Date For Period Covered By Report 2013-11-02
Date Approval Accounts 30 July 2014
Annual Accounts 2 November 2014
Start Date For Period Covered By Report 2013-11-03
End Date For Period Covered By Report 2014-11-02
Date Approval Accounts 2 November 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-11-03
End Date For Period Covered By Report 2015-11-02
Date Approval Accounts 2 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, January 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
6
Company Age

Closest Companies - by postcode