Quantum International Procurement Limited NORTHWICH


Quantum International Procurement Limited is a private limited company that can be found at 33 Middlewich Road, Northwich CW9 7BP. Incorporated on 2020-05-12, this 3-year-old company is run by 1 director.
Director Stephen H., appointed on 01 August 2020.
The company is officially categorised as "agents involved in the sale of a variety of goods" (Standard Industrial Classification code: 46190).
The last confirmation statement was sent on 2022-08-12 and the date for the subsequent filing is 2023-08-26. Furthermore, the accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Quantum International Procurement Limited Address / Contact

Office Address 33 Middlewich Road
Town Northwich
Post code CW9 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 12598119
Date of Incorporation Tue, 12th May 2020
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 26th Aug 2023 (2023-08-26)
Last confirmation statement dated Fri, 12th Aug 2022

Company staff

Stephen H.

Position: Director

Appointed: 01 August 2020

Peter P.

Position: Director

Appointed: 02 July 2020

Resigned: 01 August 2020

Nicky H.

Position: Director

Appointed: 12 May 2020

Resigned: 02 July 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Stephen H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter P. This PSC owns 75,01-100% shares. Moving on, there is Nicky H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen H.

Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter P.

Notified on 2 July 2020
Ceased on 1 August 2020
Nature of control: 75,01-100% shares

Nicky H.

Notified on 12 May 2020
Ceased on 2 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted11
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (2 pages)

Company search