Company NameQuantum Interiors Contracts Limited
DirectorStuart John Morris
Company StatusActive
Company Number03639404
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stuart John Morris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleDry Liner
Country of ResidenceEngland
Correspondence AddressThe Old Granary Dunton Road
Basildon
Essex
SS15 4DB
Secretary NameMr Sidney Albert Swindell
NationalityBritish
StatusResigned
Appointed28 September 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUnique Financial Solutions Group Limited (Corporation)
StatusResigned
Appointed01 May 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 2015)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB

Contact

Websitequantuminterior.com

Location

Registered AddressThe Old Granary
Dunton Road
Basildon
Essex
SS15 4DB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stuart John Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£2,935
Cash£4,350
Current Liabilities£17,641

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months, 3 weeks ago)
Next Return Due12 October 2024 (4 months, 3 weeks from now)

Filing History

24 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
12 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
18 November 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
10 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
11 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
3 October 2018Change of details for Mr Stuart John Morris as a person with significant control on 14 October 2017 (2 pages)
3 October 2018Director's details changed for Mr Stuart John Morris on 14 October 2017 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (9 pages)
13 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 August 2016Registered office address changed from The Old Granary, Dunton Road Basildon Essex SS15 4DB to The Old Granary Dunton Road Basildon Essex SS15 4DB on 3 August 2016 (1 page)
3 August 2016Registered office address changed from The Old Granary, Dunton Road Basildon Essex SS15 4DB to The Old Granary Dunton Road Basildon Essex SS15 4DB on 3 August 2016 (1 page)
2 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 29 September 2015 (1 page)
2 August 2016Director's details changed for Stuart John Morris on 2 August 2016 (2 pages)
2 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 29 September 2015 (1 page)
2 August 2016Director's details changed for Mr Stuart John Morris on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Stuart John Morris on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Stuart John Morris on 2 August 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Director's details changed for Stuart John Morris on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Stuart John Morris on 12 July 2011 (2 pages)
18 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
4 November 2010Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Sidney Swindell as a secretary (1 page)
4 November 2010Appointment of Unique Financial Solutions Group Limited as a secretary (2 pages)
4 November 2010Termination of appointment of Sidney Swindell as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
13 November 2007Return made up to 28/09/07; full list of members (2 pages)
13 November 2007Return made up to 28/09/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
24 October 2006Return made up to 28/09/06; full list of members (2 pages)
24 October 2006Return made up to 28/09/06; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
13 October 2005Return made up to 28/09/05; full list of members (2 pages)
13 October 2005Return made up to 28/09/05; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
27 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
23 June 2005Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(2 pages)
23 June 2005Registered office changed on 23/06/05 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
23 June 2005Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(2 pages)
23 June 2005Registered office changed on 23/06/05 from: c/o s a & m m swindell 31 queenswood avenue hutton brentwood essex CM13 1HU (1 page)
14 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
24 October 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
24 October 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
24 October 2003Return made up to 28/09/03; full list of members (6 pages)
24 October 2003Return made up to 28/09/03; full list of members (6 pages)
20 June 2003Return made up to 28/09/02; full list of members (6 pages)
20 June 2003Return made up to 28/09/02; full list of members (6 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
18 June 2002Return made up to 28/09/01; full list of members (6 pages)
18 June 2002Return made up to 28/09/01; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
30 October 2000Return made up to 28/09/00; full list of members (6 pages)
30 October 2000Return made up to 28/09/00; full list of members (6 pages)
9 May 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
9 May 2000Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
9 May 2000Full accounts made up to 31 October 1999 (5 pages)
9 May 2000Full accounts made up to 31 October 1999 (5 pages)
20 October 1999Return made up to 28/09/99; full list of members (6 pages)
20 October 1999Return made up to 28/09/99; full list of members (6 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Director resigned (1 page)
28 September 1998Incorporation (21 pages)
28 September 1998Incorporation (21 pages)