Check the

QUANTUM PRINT AND PACKAGING LIMITED

Company
QUANTUM PRINT AND PACKAGING LIMITED (05395905)

QUANTUM PRINT AND PACKAGING

Phone: 01215 566 660
A⁺ rating

ABOUT QUANTUM PRINT AND PACKAGING LIMITED

, development, a high quality of service and product, and a pride in what we do.

We can help you from project conception through prototype to final

, working together to bring your ideas and products to life!

Quantum Print and Packaging Limited is a Platinum member of the

This building and location perfectly caters for the continued expansion of this dynamic business and allows us to support our customers’ requirements.

We are accredited to manufacturing standard ISO 9001:2008 and

KEY FINANCES

Year
2016
Assets
£1435.61k ▲ £72.43k (5.31 %)
Cash
£572.04k ▲ £508.8k (804.53 %)
Liabilities
£455.01k ▼ £-109.63k (-19.42 %)
Net Worth
£980.6k ▲ £182.06k (22.80 %)

REGISTRATION INFO

Company name
QUANTUM PRINT AND PACKAGING LIMITED
Company number
05395905
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
quantumpackaging.co.uk
Phones
01215 566 660
01215 051 171
07827 951 122
01215 061 470
01215 061 474
Registered Address
TOPMARK HOUSE,
POTTERS LANE,
WEDNESBURY,
WEST MIDLANDS,
WS10 7JX

ECONOMIC ACTIVITIES

17219
Manufacture of other paper and paperboard containers

LAST EVENTS

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
05 Aug 2016
Director's details changed for Mr. Peter Thomas on 5 August 2016

CHARGES

24 October 2005
Status
Satisfied on 4 May 2011
Delivered
29 October 2005
Persons entitled
Hsbc Bank PLC
Description
Iberica DG60F auto platen cutting and creasing machine…

19 October 2005
Status
Outstanding
Delivered
22 October 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 May 2005
Status
Outstanding
Delivered
1 June 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

See Also


Last update 2018

QUANTUM PRINT AND PACKAGING LIMITED DIRECTORS

Giles Murray Foden

  Acting
Appointed
21 October 2010
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Topmark House, Potters Lane, Wednesbury, West Midlands, WS10 7JX
Country Of Residence
England
Name
FODEN, Giles Murray

Peter Thomas

  Acting
Appointed
11 May 2005
Occupation
Production Director
Role
Director
Age
68
Nationality
British
Address
Topmark House, Potters Lane, Wednesbury, West Midlands, WS10 7JX
Country Of Residence
England
Name
THOMAS, Peter

FBC NOMINEES LIMITED

  Resigned
Appointed
17 March 2005
Resigned
28 April 2005
Role
Secretary
Address
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN
Name
FBC NOMINEES LIMITED

Christopher Martyn Holmes

  Resigned
Appointed
28 April 2005
Resigned
23 April 2014
Role
Secretary
Address
The Beeches, 3 Brook House Road, Walsall, West Midlands, WS5 3AE
Name
HOLMES, Christopher Martyn

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
17 March 2005
Resigned
17 March 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

FBC NOMINEES LIMITED

  Resigned
Appointed
17 March 2005
Resigned
28 April 2005
Role
Director
Address
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN
Name
FBC NOMINEES LIMITED

Christopher Martyn Holmes

  Resigned
Appointed
28 April 2005
Resigned
31 July 2014
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
The Beeches, 3 Brook House Road, Walsall, West Midlands, WS5 3AE
Country Of Residence
England
Name
HOLMES, Christopher Martyn

Keith Allen Owen

  Resigned
Appointed
11 May 2005
Resigned
31 August 2006
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
85 Wood Lane, Wedges Mills, Cannock, Staffordshire, WS11 1SZ
Name
OWEN, Keith Allen

ROUTH HOLDINGS LIMITED

  Resigned
Appointed
17 March 2005
Resigned
28 April 2005
Role
Director
Address
6-10 George Street, Snow Hill, Wolverhampton, WV2 4DN
Name
ROUTH HOLDINGS LIMITED

Michael Roger Ward

  Resigned
Appointed
28 April 2005
Resigned
20 October 2010
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
The White House, New Landywood Lane, Essington, Wolverhampton, WV11 2AW
Country Of Residence
United Kingdom
Name
WARD, Michael Roger

REVIEWS


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