QUANTUM CLOTHING GROUP LIMITED
Overview
| Company Name | QUANTUM CLOTHING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00001812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QUANTUM CLOTHING GROUP LIMITED?
- Manufacture of other men's outerwear (14131) / Manufacturing
- Manufacture of women's underwear (14142) / Manufacturing
- Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing
- specialised design activities (74100) / Professional, scientific and technical activities
Where is QUANTUM CLOTHING GROUP LIMITED located?
| Registered Office Address | Mohan Business Centre Tamworth Road Long Eaton NG10 1BE Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUANTUM CLOTHING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| COATS VIYELLA CLOTHING LIMITED | Jan 12, 1996 | Jan 12, 1996 |
| CV APPAREL LIMITED | Apr 21, 1988 | Apr 21, 1988 |
| MERITINA LIMITED | Nov 09, 1987 | Nov 09, 1987 |
| LANCASTER CARPETS LIMITED | Jan 11, 1865 | Jan 11, 1865 |
What are the latest accounts for QUANTUM CLOTHING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for QUANTUM CLOTHING GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for QUANTUM CLOTHING GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 86 pages | AA | ||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 84 pages | AA | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 89 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 96 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from , Mohan Bussiness Centre Tamworth Road, Long Eaton, Nottingham, NG10 1BE, England to Mohan Business Centre Tamworth Road Long Eaton Nottingham NG10 1BE on Jan 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||
Appointment of Mr Hasitha Premaratne as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Trevine Lalith Francis Waas Jayasekara as a director on Sep 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Confirmation statement made on May 10, 2020 with updates | 3 pages | CS01 | ||
Registered office address changed from , Unit 12, Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, NG12 4DG to Mohan Business Centre Tamworth Road Long Eaton Nottingham NG10 1BE on Feb 10, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 10, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 86 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Jun 06, 2018 | 2 pages | PSC09 | ||
Full accounts made up to Mar 31, 2017 | 30 pages | AA | ||
Who are the officers of QUANTUM CLOTHING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOONERATNE, Anishke Dilan Christopher | Director | No. 606b Siri Sumanatissa Mawatha Nawagamuwa South Inqube Capital (Pvt.) Ltd. Ranala Sri Lanka | Sri Lanka | Sri Lankan | 232524950001 | |||||
| OMAR, Mohamed Ashroff | Director | 409 Galle Road Colombo 3 Brandix Lanka Limited Sri Lanka | Sri Lanka | Sri Lankan | 232526100001 | |||||
| PREMARATNE, Hasitha | Director | Rheinland Place Galle Road Colombo 25 03 Sri Lanka | Sri Lanka | Sri Lankan | 288385680001 | |||||
| BATTY, Frederick Robson | Secretary | 17 Cloverdale Shelf HX3 7RP Halifax West Yorkshire | British | 1295110002 | ||||||
| BOOTH, Brenda | Secretary | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||
| JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||
| PATE, Carl | Secretary | Marchington ST14 8LG Uttoxeter Tetley House Staffordshire England | British | 74220330001 | ||||||
| STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||
| TONGE, Richard Simon | Secretary | Pippins Main Street LE7 9YB Skeffington Leicestershire | British | 102622080001 | ||||||
| WALSH, Dominic | Secretary | Landmere Lane Edwalton NG12 4DG Nottingham Unit 12, Wheatcroft Business Park | 203999950001 | |||||||
| WHITTAKER, Katherine Alison | Secretary | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||
| BOOTH, Brenda | Director | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||
| DRUMMOND, William Todd | Director | 54 Church Street NG25 0HG Southwell Nottinghamshire | England | British | 47099020001 | |||||
| FINNIE, Frederick Thomas | Director | 20 Torr Rise CW6 0UE Tarporley Cheshire | British | 50140640001 | ||||||
| HARDY, Richard Antony | Director | Landmere Lane Edwalton NG12 4DG Nottingham Unit 12, Wheatcroft Business Park England | England | British | 127924620002 | |||||
| HARTLEY, Michael George | Director | Summerfield House White Tor Road Starkholmes DE4 5JF Matlock Derbyshire | British | 56889040003 | ||||||
| HEXTALL, Roger | Director | 16 Chatsworth Close NG18 4QN Mansfield Nottinghamshire | British | 34936180001 | ||||||
| HOLT, David Leslie Frank | Director | Stonelow Flat Farm S42 7DE Eastmoor Derbyshire | British | 73659860001 | ||||||
| JAYASEKARA, Trevine Lalith Francis Waas | Director | 409 Galle Road Colombo 3 Brandix Lanka Limited Sri Lanka | Sri Lanka | Sri Lankan | 232527060001 | |||||
| LEWIN, Kay Elizabeth | Director | North Street Huthwaite NG17 2PE Sutton In Ashfield Nottinghamshire | England | British | 193314890001 | |||||
| LUGG, Nigel John | Director | Landmere Lane Edwalton NG12 4DG Nottingham Unit 12, Wheatcroft Business Park England | England | British | 171114930001 | |||||
| MACDIARMID, Alistair Hamish | Director | 28 Birchwood Drive Ravenshead NG15 9EE Nottingham Nottinghamshire | United Kingdom | British | 27504720001 | |||||
| MAKIN, Graham James | Director | 3 Dene Close Wickersley S66 1JU Rotherham South Yorkshire | United Kingdom | British | 237315710001 | |||||
| PALUCHOWSKI, Tadeusz | Director | 3 Bradleys Lane Hoveringham NG14 7JG Nottingham Nottinghamshire | British | 28243660001 | ||||||
| PATE, Carl | Director | Marchington ST14 8LG Uttoxeter Tetley House Staffordshire England | United Kingdom | British | 74220330002 | |||||
| PLAYFER, Maxwell Barry | Director | 5 The Close Upton NG23 5SS Newark Nottinghamshire | British | 49889400002 | ||||||
| RUDGE, David John | Director | Wingfield Cottage 12 Strawberry Lane SK9 6AQ Wilmslow Cheshire | England | British | 57740630001 | |||||
| RUSSELL, Stephen Barrie | Director | 9 The Close Upton NG23 5SS Newark Nottinghamshire | England | British | 4830590001 | |||||
| SHELLEY, David Charles | Director | 50 Southpark Avenue NG18 4PL Mansfield Nottinghamshire | British | 34036120001 | ||||||
| SHOTTON, Michael David | Director | Broad Close Rossett Green Lane HG2 9LH Harrogate | England | British | 73045060004 | |||||
| SMITH, Godfrey | Director | 236 Nottingham Road NG18 4SH Mansfield Nottinghamshire | British | 8682620001 | ||||||
| SMITH, Sally Belinda | Director | 10 North Parade DE1 3AY Derby | British | 61873840001 | ||||||
| STONE, John Richard | Director | 29 Derwent Avenue Allestree DE22 2DP Derby Derbyshire | British | 110741960001 | ||||||
| TONGE, Richard Simon | Director | Pippins Main Street LE7 9YB Skeffington Leicestershire | England | British | 102622080001 | |||||
| TURNBULL, Steven | Director | Landmere Lane Edwalton NG12 4DG Nottingham Unit 12, Wheatcroft Business Park England | England | British | 171240020001 |
What are the latest statements on persons with significant control for QUANTUM CLOTHING GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | May 10, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0