Manchester
M40 8HH
Director Name | Mr Christopher William Dummett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Andrew David Hirst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Philip Roy Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
Director Name | Mr Anthony David Shrier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Secretary Name | Mr Anthony David Shrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Raymond Alan Rubenstein |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 12 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Mark Paul Abrahams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 92a Elstree Road Bushey Heath Watford Hertfordshire WD23 4GQ |
Director Name | Mr Mark Paul Abrahams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2006) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 92a Elstree Road Bushey Heath Watford Hertfordshire WD23 4GQ |
Director Name | Mr Timothy James Sprowson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 06 October 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | quantum-cabling.co.uk |
---|
Registered Address | Ducie Works 107 Hulme Hall Lane Manchester M40 8HH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
49 at £1 | Anthony David Shrier 49.00% Ordinary A |
---|---|
49 at £1 | Timothy James Sprowson 49.00% Ordinary A |
1 at £1 | Anthony David Shrier 1.00% Ordinary B |
1 at £1 | Timothy James Sprowson 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £755,992 |
Cash | £391,470 |
Current Liabilities | £1,105,875 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
1 February 2023 | Delivered on: 3 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 October 2010 | Delivered on: 30 October 2010 Satisfied on: 4 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 June 2008 | Delivered on: 21 June 2008 Satisfied on: 27 October 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 August 2002 | Delivered on: 19 August 2002 Satisfied on: 27 October 2010 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts both present and future and the benefits of all contracts policies of insurance in relation to such book and other debts, floating charge over the undertaking and all property assets and rights of the company whatsoever and wheresoever including assets comprised in the fixed charges shall for any reason be ineffective. Fully Satisfied |
31 July 2023 | Accounts for a small company made up to 31 October 2022 (12 pages) |
---|---|
8 March 2023 | Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page) |
3 February 2023 | Registration of charge 039870180005, created on 1 February 2023 (16 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 30 April 2021 (11 pages) |
27 April 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Anthony David Shrier as a director on 6 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Timothy James Sprowson as a director on 6 October 2020 (1 page) |
5 February 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
16 January 2020 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
6 January 2020 | Accounts for a small company made up to 31 October 2018 (10 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
23 January 2019 | Registration of charge 039870180004, created on 22 January 2019 (22 pages) |
8 October 2018 | Full accounts made up to 31 October 2017 (17 pages) |
13 August 2018 | Previous accounting period shortened from 15 February 2018 to 31 October 2017 (1 page) |
6 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 15 February 2017 (10 pages) |
10 January 2018 | Total exemption full accounts made up to 15 February 2017 (10 pages) |
1 November 2017 | Previous accounting period shortened from 31 October 2017 to 15 February 2017 (1 page) |
1 November 2017 | Previous accounting period shortened from 31 October 2017 to 15 February 2017 (1 page) |
7 July 2017 | Notification of Sudlows South Limited as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page) |
7 July 2017 | Notification of Sudlows South Limited as a person with significant control on 16 February 2017 (1 page) |
7 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
16 February 2017 | Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Philip Roy Nield as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Christopher William Dummett as a director on 16 February 2017 (2 pages) |
16 February 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
16 February 2017 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages) |
16 February 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
16 February 2017 | Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Andrew David Hirst as a director on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr John Anthony Collins as a director on 16 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 September 2016 | Secretary's details changed for Mr Anthony David Shrier on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Mr Anthony David Shrier on 21 September 2016 (1 page) |
17 August 2016 | Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Timothy James Sprowson on 16 August 2016 (2 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Satisfaction of charge 3 in full (1 page) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Satisfaction of charge 3 in full (1 page) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2013 | Statement of company's objects (2 pages) |
23 April 2013 | Statement of company's objects (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2013 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Mr Anthony David Shrier on 20 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Anthony David Shrier on 20 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Timothy James Sprowson on 20 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Timothy James Sprowson on 20 March 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Anthony David Shrier on 8 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Anthony David Shrier on 8 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Anthony David Shrier on 8 May 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 October 2009 | Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page) |
7 October 2009 | Previous accounting period extended from 31 December 2008 to 30 April 2009 (1 page) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
25 June 2008 | Return made up to 08/05/08; full list of members; amend (5 pages) |
25 June 2008 | Return made up to 08/05/08; full list of members; amend (5 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 March 2008 | Return made up to 08/05/07; full list of members; amend (6 pages) |
18 March 2008 | Return made up to 08/05/07; full list of members; amend (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2004 | Ad 09/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2004 | Ad 09/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 May 2003 | Return made up to 08/05/03; no change of members (4 pages) |
19 May 2003 | Return made up to 08/05/03; no change of members (4 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
25 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
25 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 August 2002 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | Particulars of mortgage/charge (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
18 July 2002 | Company name changed lxonline LIMITED\certificate issued on 18/07/02 (2 pages) |
18 July 2002 | Company name changed lxonline LIMITED\certificate issued on 18/07/02 (2 pages) |
22 May 2002 | Return made up to 08/05/02; no change of members (4 pages) |
22 May 2002 | Return made up to 08/05/02; no change of members (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
30 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
8 May 2000 | Incorporation (20 pages) |
8 May 2000 | Incorporation (20 pages) |