Company NameQuasar Engineering Limited
DirectorsCharles David Christopher Jordan and Barrington Roy Phoenix
Company StatusActive
Company Number05881478
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameCharles David Christopher Jordan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Portwood Works Mersey Street
Portwood
Stockport
Cheshire
SK1 2HX
Director NameBarrington Roy Phoenix
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Portwood Works Mersey Street
Portwood
Stockport
Cheshire
SK1 2HX
Director NameMr John William McCormick
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Stockport Road
Marple
Stockport
Cheshire
SK6 6DL
Secretary NameMrs Maureen McCormick
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleSecretary
Correspondence Address198 Stockport Road
Marple
Stockport
Cheshire
SK6 6DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.quasar-eng.com

Location

Registered AddressUnit 2 Portwood Works Mersey Street
Portwood
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£32,996
Current Liabilities£78,081

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
11 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
12 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
31 October 2018Cessation of John William Mccormick as a person with significant control on 22 October 2018 (1 page)
31 October 2018Notification of Barrington Ray Phoenix as a person with significant control on 22 October 2018 (2 pages)
31 October 2018Termination of appointment of John William Mccormick as a director on 22 October 2018 (1 page)
31 October 2018Appointment of Charles David Christopher Jordan as a director on 22 October 2018 (2 pages)
31 October 2018Termination of appointment of Maureen Mccormick as a secretary on 22 October 2018 (1 page)
31 October 2018Appointment of Barrington Roy Phoenix as a director on 22 October 2018 (2 pages)
31 October 2018Notification of Charles David Christopher Jordan as a person with significant control on 22 October 2018 (2 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John William Mccormick on 7 January 2010 (2 pages)
1 February 2010Director's details changed for John William Mccormick on 7 January 2010 (2 pages)
1 February 2010Secretary's details changed for Maureen Mccormick on 7 January 2010 (1 page)
1 February 2010Secretary's details changed for Maureen Mccormick on 7 January 2010 (1 page)
1 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John William Mccormick on 7 January 2010 (2 pages)
1 February 2010Secretary's details changed for Maureen Mccormick on 7 January 2010 (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2009Return made up to 07/01/09; no change of members (4 pages)
10 February 2009Return made up to 07/01/09; no change of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from unit 3 welkin road industrial estate, welkin road bredbury, stockport cheshire SK6 2BH (1 page)
15 January 2009Registered office changed on 15/01/2009 from unit 3 welkin road industrial estate, welkin road bredbury, stockport cheshire SK6 2BH (1 page)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 October 2007Return made up to 19/07/07; full list of members (6 pages)
4 October 2007Return made up to 19/07/07; full list of members (6 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
21 September 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
19 July 2006Incorporation (12 pages)
19 July 2006Incorporation (12 pages)