Company NameQuantum International Procurement Limited
DirectorStephen Michael Hubert
Company StatusActive - Proposal to Strike off
Company Number12598119
CategoryPrivate Limited Company
Incorporation Date12 May 2020(3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Stephen Michael Hubert
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2020(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
CW9 7BP
Director NameMr Nicky James Hubert
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kirkdale Road
Harpenden
AL5 2PT
Director NameMr Peter Spencer Penny
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 August 2020)
RoleImporter
Country of ResidenceEngland
Correspondence Address33 Middlewich Road
Northwich
CW9 7BP

Location

Registered Address33 Middlewich Road
Northwich
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 August 2022 (1 year, 8 months ago)
Next Return Due26 August 2023 (overdue)

Filing History

28 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 April 2022Change of details for Mr Stephen Michael Hubert as a person with significant control on 1 April 2022 (2 pages)
11 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
21 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
12 August 2020Notification of Stephen Michael Hubert as a person with significant control on 1 August 2020 (2 pages)
12 August 2020Appointment of Mr Stephen Michael Hubert as a director on 1 August 2020 (2 pages)
12 August 2020Termination of appointment of Peter Spencer Penny as a director on 1 August 2020 (1 page)
12 August 2020Cessation of Peter Spencer Penny as a person with significant control on 1 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
22 July 2020Registered office address changed from 2 Kirkdale Road Harpenden AL5 2PT England to 33 Middlewich Road Northwich CW9 7BP on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Peter Spencer Penny as a director on 2 July 2020 (2 pages)
22 July 2020Termination of appointment of Nicky James Hubert as a director on 2 July 2020 (1 page)
22 July 2020Cessation of Nicky James Hubert as a person with significant control on 2 July 2020 (1 page)
22 July 2020Notification of Peter Spencer Penny as a person with significant control on 2 July 2020 (2 pages)
12 May 2020Incorporation
Statement of capital on 2020-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)