Quantum Power Connections Limited

General information

Name:

Quantum Power Connections Ltd

Office Address:

Unit 60 Blue House Point Road Portrack Lane TS18 2PJ Stockton On Tees

Number: 07890643

Incorporation date: 2011-12-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the company was founded is 2011-12-22. Registered under no. 07890643, this firm is considered a Private Limited Company. You may visit the office of this company during business times under the following address: Unit 60 Blue House Point Road Portrack Lane, TS18 2PJ Stockton On Tees. This business's classified under the NACE and SIC code 42220 and has the NACE code: Construction of utility projects for electricity and telecommunications. Quantum Power Connections Ltd filed its latest accounts for the financial period up to 2022-06-30. Its latest annual confirmation statement was submitted on 2022-12-22.

Quantum Power Connections Limited is a small-sized vehicle operator with the licence number OB1132153. The firm has two transport operating centres in the country. In their subsidiary in Bishop Auckland on Greenwells Garth, 2 machines are available. The centre in Stockton-on-tees on Blue House Point Road has 3 machines.

Currently, this limited company is guided by one managing director: Michael S., who was arranged to perform management duties in January 2016. That limited company had been managed by David F. till October 2016. In addition another director, including Aidan T. resigned on 2016-10-07.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 01 January 2016

Latest update: 14 April 2024

People with significant control

Michael S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 August 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 August 2015
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 September 2013

Company Vehicle Operator Data

The Yard

Address

Greenwells Garth , Coundon

City

Bishop Auckland

Postal code

DL14 8LR

No. of Vehicles

2

Tyne Tees Filtration Ltd

Address

Blue House Point Road

City

Stockton-on-tees

Postal code

TS18 2QL

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Satisfaction of charge 078906430003 in full (MR04)
filed on: 8th, March 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Offices George Reynolds Industrial Estate

Post code:

DL4 2RB

City / Town:

Shildon

HQ address,
2013

Address:

St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Aycliffe Business Park

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

HQ address,
2014

Address:

Unit 6 Parsons Court Welbury Way Aycliffe Industrial Park

Post code:

DL5 6DX

City / Town:

Newton Aycliffe

HQ address,
2015

Address:

Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park

Post code:

DL5 6ZE

City / Town:

Newton Aycliffe

Search other companies

Services (by SIC Code)

  • 42220 : Construction of utility projects for electricity and telecommunications
12
Company Age

Similar companies nearby

Closest companies