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
-
Check the company
-
UK
-
Sandwell
- Company name
- QUANTUM PRINT AND PACKAGING LIMITED
- Company number
- 05395905
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Mar 2005
Age - 21 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
- 59
- 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
- 69
- 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
- 78
- 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
- 69
- 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
- 76
- 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.