Check the

QUANTUM TECHNOLOGIES LIMITED

Company
QUANTUM TECHNOLOGIES LIMITED (02794410)

QUANTUM TECHNOLOGIES

Phone: 01507 478 757
A⁺ rating

ABOUT QUANTUM TECHNOLOGIES LIMITED

Quantum Technologies Ltd

was founded in 1993 and was one of the first companies in the United Kingdom to remanufacture laser toner cartridges. We have an excellent reputation within the industry which has been achieved by consistantly producing high quality, cost effective alternatives to the expensive original products. We are often one of the first to market new products and work alongside one of the best Research & Development teams in Europe. Our extensive Research & Development laboratory enables us to work at the cutting edge of new product development, enabling us to supply thousands of very satisfied customers with high quality alternatives to the OEM products.

Family Run Company

We are a Lincolnshire based, family run company which is relatively small compared some multi-national companies. We believe we offer far better products than most, often at far better prices. We only use the best possible raw materials (toner, microchips, drums etc) which ensures we produce the best quality toner cartridges possible. All staff employed by Quantum Technologies Ltd are from the local area and we pride ourself on helping local people to stay in work. We also take great pride in helping the environment by recycling hundreds of thousands of toner cartridges since 1993 and hope we can do the same over the next 20 years!!

We also supply all other office equipment (computers/laptops/stationery/hardware/software etc) and work alongside some of the largest wholesale companies in the world. This allows us to supply you with such products at greatly reduced prices. We have also recently become a partner with HP (Hewlett Packard) which enables us to supply you with a vast range of products and services again at greatly reduced prices.

KEY FINANCES

Year
2017
Assets
£205.36k ▲ £85.38k (71.15 %)
Cash
£0k ▼ £-17.62k (-100.00 %)
Liabilities
£33.14k ▲ £3.17k (10.56 %)
Net Worth
£172.22k ▲ £82.21k (91.33 %)

REGISTRATION INFO

Company name
QUANTUM TECHNOLOGIES LIMITED
Company number
02794410
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
quantum-tech.co.uk
Phones
01507 478 757
Registered Address
92A CHURCH LANE,
MABLETHORPE,
LINCOLNSHIRE,
UNITED KINGDOM,
LN12 2NU

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200

CHARGES

4 December 2008
Status
Outstanding
Delivered
6 December 2008
Persons entitled
Norwich and Peterborough Building Society
Description
F/H unit 3 enterprise road golf road industrial estate…

See Also


Last update 2018

QUANTUM TECHNOLOGIES LIMITED DIRECTORS

Alan William Worthington

  Acting PSC
Appointed
30 April 2004
Occupation
Quality Manager
Role
Director
Age
75
Nationality
British
Address
92a, Church Lane, Mablethorpe, Lincolnshire, United Kingdom, LN12 2NU
Country Of Residence
United Kingdom
Name
WORTHINGTON, Alan William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary Worthington

  Acting PSC
Appointed
23 February 2007
Occupation
Office Manager
Role
Director
Age
46
Nationality
British
Address
22a, Alford Road, Mablethorpe, Lincolnshire, United Kingdom, LN12 1EA
Name
WORTHINGTON, Gary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Glenys Worthington

  Acting
Appointed
07 April 2009
Occupation
Sales & Clerical Assistant
Role
Director
Age
74
Nationality
British
Address
92a, Church Lane, Mablethorpe, Lincolnshire, United Kingdom, LN12 2NU
Name
WORTHINGTON, Glenys

Suzanne Brewer

  Resigned
Appointed
26 February 1993
Resigned
02 April 1993
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Harold Kinnear Elliot

  Resigned
Appointed
02 April 1993
Resigned
14 May 2004
Role
Secretary
Address
11 Alder Close, Louth, Lincs, LN11 8XB
Name
ELLIOT, Harold Kinnear

Robert Leslie Ham

  Resigned
Appointed
05 August 2004
Resigned
06 June 2014
Role
Secretary
Address
96 Victoria Road, Mablethorpe, Lincolnshire, LN12 2AJ
Name
HAM, Robert Leslie

George Horvath

  Resigned
Appointed
14 May 2004
Resigned
04 August 2004
Role
Secretary
Address
6 Windsor Road, Mablethorpe, Lincolnshire, LN12 1JW
Name
HORVATH, George

Brewer Kevin Dr

  Resigned
Appointed
26 February 1993
Resigned
02 April 1993
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Harold Kinnear Elliot

  Resigned
Appointed
02 April 1993
Resigned
14 May 2004
Occupation
Cd & Sec
Role
Director
Age
78
Nationality
British
Address
11 Alder Close, Louth, Lincs, LN11 8XB
Name
ELLIOT, Harold Kinnear

George Horvath

  Resigned
Appointed
02 April 1993
Resigned
04 August 2004
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
6 Windsor Road, Mablethorpe, Lincolnshire, LN12 1JW
Name
HORVATH, George

Johannes Hendrik Loggenberg

  Resigned
Appointed
09 July 2002
Resigned
21 February 2003
Occupation
Purchasing
Role
Director
Age
76
Nationality
South African
Address
75 Navigation Road, Altrincham, Cheshire, WA14 1LN
Country Of Residence
United Kingdom
Name
LOGGENBERG, Johannes Hendrik

Saul Hendrik Loggenberg

  Resigned
Appointed
09 July 2002
Resigned
21 February 2003
Occupation
Sales
Role
Director
Age
49
Nationality
British
Address
1 Lowther Avenue, Timperley, Cheshire, WA15 6ND
Name
LOGGENBERG, Saul Hendrik

REVIEWS


Check The Company
Excellent according to the company’s financial health.