Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTOR SCANNING LIMITED
Company Information for

QUANTOR SCANNING LIMITED

THE TILEWORKS, ELLGREAVE STREET, STOKE-ON-TRENT, ST6 4DJ,
Company Registration Number
04037464
Private Limited Company
Active

Company Overview

About Quantor Scanning Ltd
QUANTOR SCANNING LIMITED was founded on 2000-07-20 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Quantor Scanning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUANTOR SCANNING LIMITED
 
Legal Registered Office
THE TILEWORKS
ELLGREAVE STREET
STOKE-ON-TRENT
ST6 4DJ
Other companies in WS13
 
Filing Information
Company Number 04037464
Company ID Number 04037464
Date formed 2000-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB754179117  
Last Datalog update: 2023-09-05 11:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTOR SCANNING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUANTOR SCANNING LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RAYMOND DUNKEY
Company Secretary 2000-07-20
ROBERT AUGUSTINE DUFFY
Director 2000-07-20
CLIVE RAYMOND DUNKEY
Director 2000-07-20
DAVID FREDERICK WRIGHT
Director 2000-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2000-07-20 2000-07-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-07-20 2000-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT AUGUSTINE DUFFY CITY PROMOTIONS LIMITED Director 1991-11-08 CURRENT 1989-11-08 Active - Proposal to Strike off
DAVID FREDERICK WRIGHT GROVERS FREEHOLD COMPANY LIMITED Director 2011-09-24 CURRENT 2011-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-01-12AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/21 FROM 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom
2020-12-21PSC07CESSATION OF ROBERT AUGUSTINE DUFFY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21PSC02Notification of Chaffinch Holdings Limited as a person with significant control on 2020-12-18
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AUGUSTINE DUFFY
2020-12-21TM02Termination of appointment of Clive Raymond Dunkey on 2020-12-18
2020-12-21AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES OLIVER MACHIN
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-05PSC04Change of details for Mr Clive Raymond Dunkey as a person with significant control on 2018-12-06
2019-04-05CH01Director's details changed for Mr Robert Augustine Duffy on 2018-12-06
2019-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE RAYMOND DUNKEY on 2018-12-06
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-30PSC04Change of details for Mr David Frederick Wright as a person with significant control on 2017-08-30
2017-08-30CH01Director's details changed for Mr David Frederick Wright on 2017-08-30
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 30000
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-26AR0120/07/15 ANNUAL RETURN FULL LIST
2015-08-25CH03SECRETARY'S DETAILS CHNAGED FOR CLIVE RAYMOND DUNKEY on 2015-07-18
2015-08-25CH01Director's details changed for Clive Raymond Dunkey on 2015-07-18
2015-03-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-04AR0120/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0120/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0120/07/12 FULL LIST
2012-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE RAYMOND DUNKEY / 20/07/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WRIGHT / 20/07/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AUGUSTINE DUFFY / 20/07/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RAYMOND DUNKEY / 20/07/2012
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-09AR0120/07/11 FULL LIST
2011-05-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-29AR0120/07/10 FULL LIST
2010-06-23AR0120/07/09 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK WRIGHT / 16/07/2009
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM FRIARY COURT ST JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU
2008-06-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02363sRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-09363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX
2005-08-12363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02363aRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-18363aRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-23363aRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-03ELRESS386 DISP APP AUDS 31/08/01
2001-12-03ELRESS366A DISP HOLDING AGM 31/08/01
2001-07-25363aRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-0388(2)RAD 21/08/00--------- £ SI 29999@1=29999 £ IC 1/30000
2001-03-19225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10288bSECRETARY RESIGNED
2000-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-10288bDIRECTOR RESIGNED
2000-08-10287REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2000-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to QUANTOR SCANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTOR SCANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUANTOR SCANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Creditors
Creditors Due Within One Year 2013-09-30 £ 54,402
Creditors Due Within One Year 2012-09-30 £ 65,888
Creditors Due Within One Year 2012-09-30 £ 65,888
Creditors Due Within One Year 2011-09-30 £ 59,627
Provisions For Liabilities Charges 2013-09-30 £ 2,583
Provisions For Liabilities Charges 2012-09-30 £ 1,631
Provisions For Liabilities Charges 2012-09-30 £ 1,631
Provisions For Liabilities Charges 2011-09-30 £ 2,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTOR SCANNING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 30,000
Called Up Share Capital 2012-09-30 £ 30,000
Called Up Share Capital 2012-09-30 £ 30,000
Called Up Share Capital 2011-09-30 £ 30,000
Cash Bank In Hand 2013-09-30 £ 71,497
Cash Bank In Hand 2012-09-30 £ 61,616
Cash Bank In Hand 2012-09-30 £ 61,616
Cash Bank In Hand 2011-09-30 £ 60,901
Current Assets 2013-09-30 £ 163,746
Current Assets 2012-09-30 £ 184,005
Current Assets 2012-09-30 £ 184,005
Current Assets 2011-09-30 £ 161,697
Debtors 2013-09-30 £ 92,249
Debtors 2012-09-30 £ 122,389
Debtors 2012-09-30 £ 122,389
Debtors 2011-09-30 £ 100,796
Fixed Assets 2013-09-30 £ 34,657
Fixed Assets 2012-09-30 £ 31,378
Fixed Assets 2012-09-30 £ 31,378
Fixed Assets 2011-09-30 £ 35,157
Shareholder Funds 2013-09-30 £ 141,418
Shareholder Funds 2012-09-30 £ 147,864
Shareholder Funds 2012-09-30 £ 147,864
Shareholder Funds 2011-09-30 £ 135,176
Tangible Fixed Assets 2013-09-30 £ 19,657
Tangible Fixed Assets 2012-09-30 £ 16,378
Tangible Fixed Assets 2012-09-30 £ 16,378
Tangible Fixed Assets 2011-09-30 £ 20,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTOR SCANNING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTOR SCANNING LIMITED
Trademarks
We have not found any records of QUANTOR SCANNING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUANTOR SCANNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £8,364
Sandwell Metroplitan Borough Council 2015-2 GBP £8,491
Sandwell Metroplitan Borough Council 2015-1 GBP £1,563
Sandwell Metroplitan Borough Council 2014-12 GBP £3,143
Sandwell Metroplitan Borough Council 2014-11 GBP £1,646
Sandwell Metroplitan Borough Council 2014-10 GBP £1,377
Sandwell Metroplitan Borough Council 2014-9 GBP £5,516
Sandwell Metroplitan Borough Council 2014-8 GBP £5,693
Sandwell Metroplitan Borough Council 2014-7 GBP £4,946
Sandwell Metroplitan Borough Council 2014-6 GBP £3,659
Sandwell Metroplitan Borough Council 2014-4 GBP £1,204
Sandwell Metroplitan Borough Council 2014-3 GBP £714
Sandwell Metroplitan Borough Council 2014-2 GBP £554
Sandwell Metroplitan Borough Council 2014-1 GBP £641
Sandwell Metroplitan Borough Council 2013-12 GBP £1,224
Walsall Council 2013-11 GBP £1,677
Sandwell Metroplitan Borough Council 2013-11 GBP £545
Walsall Council 2013-10 GBP £990
Sandwell Metroplitan Borough Council 2013-10 GBP £596
Sandwell Metroplitan Borough Council 2013-9 GBP £706
Sandwell Metroplitan Borough Council 2013-8 GBP £1,164
Walsall Council 2013-7 GBP £1,968
Sandwell Metroplitan Borough Council 2013-7 GBP £744
Sandwell Metroplitan Borough Council 2013-6 GBP £2,308
Sandwell Metroplitan Borough Council 2013-4 GBP £1,263
Sandwell Metroplitan Borough Council 2013-1 GBP £880
Sandwell Metroplitan Borough Council 2012-12 GBP £879
Sandwell Metroplitan Borough Council 2012-11 GBP £829
Sandwell Metroplitan Borough Council 2012-10 GBP £846
Sandwell Metroplitan Borough Council 2012-9 GBP £920
Sandwell Metroplitan Borough Council 2012-8 GBP £789
Sandwell Metroplitan Borough Council 2012-7 GBP £2,116
Sandwell Metroplitan Borough Council 2012-6 GBP £2,281
Sandwell Metroplitan Borough Council 2012-5 GBP £3,866
Sandwell Metroplitan Borough Council 2012-4 GBP £968
Sandwell Metroplitan Borough Council 2012-3 GBP £874
Sandwell Metroplitan Borough Council 2012-2 GBP £7,497
Sandwell Metroplitan Borough Council 2012-1 GBP £4,570
Walsall Council 2011-12 GBP £566
Sandwell Metroplitan Borough Council 2011-12 GBP £1,611
Sandwell Metroplitan Borough Council 2011-11 GBP £2,306
Sandwell Metroplitan Borough Council 2011-10 GBP £2,442
Sandwell Metroplitan Borough Council 2011-9 GBP £1,691
Walsall Council 2011-8 GBP £1,797
Sandwell Metroplitan Borough Council 2011-8 GBP £3,066
Walsall Metropolitan Borough Council 2011-5 GBP £1,468 Category Not Yet Available
Sandwell Metroplitan Borough Council 2011-5 GBP £3,472
Walsall Metropolitan Borough Council 2010-11 GBP £816 Currently unavailable

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUANTOR SCANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTOR SCANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTOR SCANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.