QUANTA EPC LIMITED - CRAMLINGTON


Company Profile Company Filings

Overview

QUANTA EPC LIMITED is a Private Limited Company from CRAMLINGTON ENGLAND and has the status: Active.
QUANTA EPC LIMITED was incorporated 35 years ago on 23/09/1988 and has the registered number: 02299529. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

QUANTA EPC LIMITED - CRAMLINGTON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

2 BERRYMOOR COURT
CRAMLINGTON
NE23 7RZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
QUANTA FABRICOM LIMITED (until 27/08/2019)
FABRICOM OFFSHORE SERVICES LIMITED (until 01/02/2019)
TECHMAC BARTON LIMITED (until 20/08/2007)

Confirmation Statements

Last Statement Next Statement Due
16/11/2023 30/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
QUANTA SERVICES GROUP LIMITED Corporate Director 2021-06-30 CURRENT
CATHERINE ANNE ELIZABETH EARL Mar 1983 British Director 2022-11-03 CURRENT
MR STEVEN BRETT Aug 1977 British Director 2021-05-20 CURRENT
MR STANLEY MAAS Jun 1972 Dutch Director 2017-02-22 UNTIL 2018-03-02 RESIGNED
MICHAEL ARTHUR KENNETH Jan 1945 British Director RESIGNED
MR DAVID ALUN STARK Aug 1965 British Director 2019-06-03 UNTIL 2020-02-26 RESIGNED
MR PHILIP SNOECK Aug 1965 Belgian Director 2018-02-06 UNTIL 2018-11-12 RESIGNED
MR EDDY JEAN MARIE SPOLSPOEL Jan 1974 Belgian Director 2017-02-22 UNTIL 2018-10-12 RESIGNED
MR GEIR STORAAS Dec 1951 Norwegian Director 2010-08-01 UNTIL 2011-09-16 RESIGNED
NICHOLAS OATES Sep 1976 British Director 2016-08-15 UNTIL 2023-10-13 RESIGNED
MR PER INGE NAG Sep 1961 Norwegian Director 2009-06-08 UNTIL 2010-08-01 RESIGNED
GEORGES CLAUDE MATHONET Jan 1940 Belgian Director 1997-07-21 UNTIL 2003-09-02 RESIGNED
MR MARK MARSH Jan 1971 British Director 2020-02-26 UNTIL 2021-06-30 RESIGNED
MR MARK MARSH Jan 1971 British Director 2018-11-12 UNTIL 2019-06-03 RESIGNED
MR RICHARD MARK WEBSTER Aug 1966 British Director 2018-03-02 UNTIL 2018-11-12 RESIGNED
COLIN MICHAEL PEARSON Jul 1951 Secretary RESIGNED
ROBERT WILLIAM ODELL Mar 1951 British Director RESIGNED
MR RICHARD MARK WEBSTER Aug 1966 British Secretary 1997-07-21 UNTIL 2011-03-15 RESIGNED
MR DAVID ALUN STARK Secretary 2019-06-03 UNTIL 2020-01-10 RESIGNED
MR MARK MARSH Secretary 2018-11-12 UNTIL 2019-06-03 RESIGNED
MR MICHAEL GODRIDGE Secretary 2011-07-21 UNTIL 2015-02-10 RESIGNED
MRS CLAIRE RACHEL BATEMAN Secretary 2015-02-10 UNTIL 2018-11-12 RESIGNED
MR WICHARD HUIGEN Sep 1961 Dutch Director 2016-11-07 UNTIL 2017-02-22 RESIGNED
MR MARK WINGATE Apr 1962 British Director 2016-08-15 UNTIL 2017-02-22 RESIGNED
MR MICHEL HANSON Jun 1954 Belgian Director 2003-09-02 UNTIL 2007-07-20 RESIGNED
MR MICHEL HANSON Jun 1954 Belgian Director 2011-03-15 UNTIL 2011-03-15 RESIGNED
MR FREDERIC FLAUS Oct 1965 French Director 2018-02-06 UNTIL 2018-11-12 RESIGNED
MR STEFAAN DEVOLDER Feb 1963 Belgian Director 2017-02-22 UNTIL 2017-12-01 RESIGNED
PAUL ANDRE DE CROES Aug 1937 Belgian Director 1997-07-21 UNTIL 2003-07-01 RESIGNED
MR JASON CORDEY May 1970 British Director 2018-11-12 UNTIL 2021-03-31 RESIGNED
HENRI CHAUSTEUR Jul 1941 Belgian Director 1997-07-21 UNTIL 2003-07-01 RESIGNED
MR PAUL ALLAN CAIRNS May 1966 British Director 2007-07-20 UNTIL 2015-04-29 RESIGNED
STEPCHANGE BUSINESS GROWTH LIMITED Corporate Secretary 2021-06-30 UNTIL 2022-08-05 RESIGNED
MR NIGEL RUSSELL CARLTON Oct 1961 British Director RESIGNED
PHILIPPE CASIER Jun 1944 Belgian Director 1997-07-21 UNTIL 2000-11-27 RESIGNED
RONALD BUTCHART Mar 1948 British Director 2007-07-20 UNTIL 2008-05-07 RESIGNED
MISS LOUISE AMERIGO Mar 1970 British Director 2021-06-30 UNTIL 2023-04-30 RESIGNED
PETER CHARLES HARRIS Apr 1943 British Director RESIGNED
MR MICHEL HANSON Jun 1954 Belgian Director 2011-03-15 UNTIL 2016-08-15 RESIGNED
CHRISTOPHER PAUL KIRK Oct 1960 British Director 2007-07-20 UNTIL 2008-06-12 RESIGNED
MR RICHARD MARK WEBSTER Aug 1966 British Director 2007-07-20 UNTIL 2011-03-15 RESIGNED
MR RICHARD MARK WEBSTER Aug 1966 British Director 2013-09-01 UNTIL 2017-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Quanta Services Group Limited 2018-11-12 Cramlington   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Fabricom Oil, Gas & Power Limited 2016-04-06 - 2018-11-12 Grimsby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FABRICOM (UK) LIMITED NORTH EAST LINCOLNSHIRE ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
ENERGY INDUSTRIES COUNCIL LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
EQUANS FABRICOM UK LIMITED NORTH EAST LINCOLNSHIRE ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
NLT TRAINING SERVICES LIMITED CHESTERFIELD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GROUP FABRICOM LIMITED MAIDENHEAD ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
THE HUMBER CRUISING ASSOCIATION LIMITED FISH DOCKS, GRIMSBY Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
DAIFUKU LOGAN LTD EAST YORKSHIRE Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
FABRICOM ENGINEERING DESIGN SERVICES LIMITED NORTH EAST LINCOLNSHIRE ENGLAND Active SMALL 99999 - Dormant Company
EQUANS GROUP UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 70100 - Activities of head offices
EFAB RESOURCING LTD NORTH EAST LINCOLNSHIRE ENGLAND Active FULL 78109 - Other activities of employment placement agencies
FABRICOM JANUS NEILL LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities
HYPERDRIVE INNOVATION LTD GATESHEAD ENGLAND Active FULL 27200 - Manufacture of batteries and accumulators
HYPERDRIVE INNOVATION HOLDINGS LIMITED GATESHEAD ENGLAND Active SMALL 70100 - Activities of head offices
QUANTA SERVICES GROUP LIMITED CRAMLINGTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VERACORE LIMITED CONSETT ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
QUANTA EPC HOLDINGS LIMITED CRAMLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HADRIAN ENGINEERING LLP BILLINGHAM Dissolved... TOTAL EXEMPTION SMALL None Supplied
FABRICOM OFFSHORE SERVICES (SCOTLAND) LIMITED ABERDEEN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
QUANTA EPC (SCOTLAND) LIMITED ABERDEEN SCOTLAND Active DORMANT 71129 - Other engineering activities

Free Reports Available

Report Date Filed Date of Report Assets
QUANTA_EPC_LIMITED - Accounts 2023-09-28 31-07-2022 £220,920 Cash £1,640,954 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ECHOCENTRAL LIMITED CRAMLINGTON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COMPLETE LEASING SOLUTIONS LIMITED CRAMLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DIAL-A-CAR/TAXI LIMITED CRAMLINGTON Active TOTAL EXEMPTION FULL 49320 - Taxi operation
DAVE STOREY LIMITED PARK CRAMLINGTON Active TOTAL EXEMPTION FULL 43342 - Glazing
COMPLETE CORPORATE FINANCE LIMITED CRAMLINGTON ENGLAND Active TOTAL EXEMPTION FULL 64910 - Financial leasing
DARNLEY BIDCO LIMITED CRAMLINGTON UNITED KINGDOM Active GROUP 87300 - Residential care activities for the elderly and disabled
GIFT MANAGEMENT TRAINING & DEVELOPMENT LTD CRAMLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ALFENRY HOLDINGS LIMITED CRAMLINGTON ENGLAND Active MICRO ENTITY 64203 - Activities of construction holding companies
CAD 21 HOLDINGS LIMITED CRAMLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CAD 21 (NORTH WEST) LIMITED CRAMLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities