Company NameQuinel Limited
DirectorIsacco Ceci
Company StatusActive
Company Number03802190
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Isacco Ceci
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed13 April 2015(15 years, 9 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceMalta
Correspondence Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
Director NamePaul William Torbitt
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleAccountant
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Secretary NameNigel Harry Chambers
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Applecross Close
Warrington
Cheshire
WA3 6XB
Director NameIsacco Ceci
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2001(2 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 06 June 2014)
RoleConsultant
Country of ResidenceItaly
Correspondence Address16a Via Delle Terme
Lesignano
Bagni
43037
Italy
Secretary NamePaul William Torbitt
NationalityBritish
StatusResigned
Appointed08 August 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Secretary NameGiovanna Pozzi
NationalityBritish
StatusResigned
Appointed16 June 2006(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressVia Giovanni Xx111, No 2
Felino
Palma 43035
Italy
Director NameMr Matthew Torbitt
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(14 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 April 2015)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Garsdale Close
Bury
Lancashire
BL9 9GL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address33 Turner Street
C/O Brierley Coleman And Company
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£41,716
Cash£33,161
Current Liabilities£14,243

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Director's details changed for Mr Isacco Ceci on 4 April 2017 (2 pages)
10 May 2017Director's details changed for Mr Isacco Ceci on 4 April 2017 (2 pages)
16 February 2017Registered office address changed from C/O Brierley Coleman and Company 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 16 February 2017 (1 page)
16 February 2017Registered office address changed from C/O Brierley Coleman and Company 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 16 February 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Company name changed quinel uk LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
31 July 2015Company name changed quinel uk LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Appointment of Mr Isacco Ceci as a director on 13 April 2015 (2 pages)
17 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 100
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 100
(3 pages)
17 April 2015Termination of appointment of Matthew Torbitt as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Isacco Ceci as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Matthew Torbitt as a director on 13 April 2015 (1 page)
6 June 2014Termination of appointment of Isacco Ceci as a director (1 page)
6 June 2014Appointment of Mr Matthew Torbitt as a director (2 pages)
6 June 2014Termination of appointment of Isacco Ceci as a director (1 page)
6 June 2014Appointment of Mr Matthew Torbitt as a director (2 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
30 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Isacco Ceci on 1 July 2011 (2 pages)
30 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Isacco Ceci on 1 July 2011 (2 pages)
30 September 2011Director's details changed for Isacco Ceci on 1 July 2011 (2 pages)
17 March 2011Termination of appointment of Giovanna Pozzi as a secretary (1 page)
17 March 2011Termination of appointment of Giovanna Pozzi as a secretary (1 page)
11 January 2011Company name changed mc.kinley and partners LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Company name changed mc.kinley and partners LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Director's details changed for Isacco Ceci on 1 November 2009 (2 pages)
20 October 2010Director's details changed for Isacco Ceci on 1 November 2009 (2 pages)
20 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Isacco Ceci on 1 November 2009 (2 pages)
20 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 October 2008Return made up to 07/07/08; full list of members (3 pages)
21 October 2008Return made up to 07/07/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 October 2007Return made up to 07/07/07; full list of members (6 pages)
10 October 2007Return made up to 07/07/07; full list of members (6 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
6 September 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 March 2007Registered office changed on 02/03/07 from: c/o brieley & coleman 3B portland chambers 131-133 portland chambers manchester lancashire M1 4PY (1 page)
2 March 2007Registered office changed on 02/03/07 from: c/o brieley & coleman 3B portland chambers 131-133 portland chambers manchester lancashire M1 4PY (1 page)
19 February 2007Company name changed nimbus trading enterprise limite d\certificate issued on 19/02/07 (3 pages)
19 February 2007Company name changed nimbus trading enterprise limite d\certificate issued on 19/02/07 (3 pages)
21 January 2007Return made up to 07/07/06; full list of members (6 pages)
21 January 2007Return made up to 07/07/06; full list of members (6 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
21 November 2005Return made up to 07/07/05; full list of members (6 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 November 2005Return made up to 07/07/05; full list of members (6 pages)
19 August 2004Return made up to 07/07/04; full list of members (6 pages)
19 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 August 2004Return made up to 07/07/04; full list of members (6 pages)
19 August 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
26 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
26 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (2 pages)
18 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
14 August 2001Return made up to 07/07/01; full list of members (6 pages)
14 August 2001Return made up to 07/07/01; full list of members (6 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
12 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
12 September 2000Return made up to 07/07/00; full list of members (6 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Return made up to 07/07/00; full list of members (6 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
7 July 1999Incorporation (13 pages)
7 July 1999Incorporation (13 pages)