Background WavePink WaveYellow Wave

QUINN TOOLS AND FASTENERS LIMITED (01570166)

QUINN TOOLS AND FASTENERS LIMITED (01570166) is an active UK company. incorporated on 25 June 1981. with registered office in Rugby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). QUINN TOOLS AND FASTENERS LIMITED has been registered for 44 years. Current directors include CONDUIT, Dean James, PREEDY, Graham, WADMAN, Paul.

Company Number
01570166
Status
active
Type
ltd
Incorporated
25 June 1981
Age
44 years
Address
159 Railway Terrace, Rugby, CV21 3HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
CONDUIT, Dean James, PREEDY, Graham, WADMAN, Paul
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN TOOLS AND FASTENERS LIMITED

QUINN TOOLS AND FASTENERS LIMITED is an active company incorporated on 25 June 1981 with the registered office located in Rugby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). QUINN TOOLS AND FASTENERS LIMITED was registered 44 years ago.(SIC: 46620)

Status

active

Active since 44 years ago

Company No

01570166

LTD Company

Age

44 Years

Incorporated 25 June 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

159 Railway Terrace Rugby, CV21 3HQ,

Previous Addresses

Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom
From: 18 February 2021To: 4 February 2025
9a Wainwright Street Aston Birmingham B6 5th
From: 25 June 1981To: 18 February 2021
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Loan Secured
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CONDUIT, Dean James

Active
Railway Terrace, RugbyCV21 3HQ
Secretary
Appointed 15 Feb 2021

CONDUIT, Dean James

Active
Railway Terrace, RugbyCV21 3HQ
Born November 1980
Director
Appointed 15 Feb 2021

PREEDY, Graham

Active
Railway Terrace, RugbyCV21 3HQ
Born January 1970
Director
Appointed 08 Oct 2024

WADMAN, Paul

Active
Railway Terrace, RugbyCV21 3HQ
Born March 1958
Director
Appointed 01 Jun 2022

BROGAN, Jacqueline

Resigned
118 Taylor Road, BirminghamB13 0PQ
Secretary
Appointed N/A
Resigned 27 Jan 1992

QUINN, Diane

Resigned
Highters Heath Lane, BirminghamB14 4TR
Secretary
Appointed N/A
Resigned 15 Feb 2021

BEVERLEY, Matthew Graham

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born December 1976
Director
Appointed 01 Jun 2022
Resigned 13 Sept 2022

BROGAN, Jacqueline

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born August 1960
Director
Appointed 09 Mar 2018
Resigned 15 Feb 2021

CONDUIT, Kathleen Joan

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born May 1983
Director
Appointed 13 Sept 2022
Resigned 08 Oct 2024

QUINN, Diane

Resigned
6 Tom Brown Street, RugbyCV21 3JT
Born March 1964
Director
Appointed 09 Mar 2018
Resigned 15 Feb 2021

QUINN, William James

Resigned
Cole Valley Road, BirminghamB28 0DQ
Born May 1938
Director
Appointed N/A
Resigned 12 Feb 2018

Persons with significant control

4

1 Active
3 Ceased
The Long Shoot, NuneatonCV11 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021

Mrs Jacqueline Brogan

Ceased
Wainwright Street, BirminghamB6 5TH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2019
Ceased 15 Feb 2021

Ms Diane Quinn

Ceased
Wainwright Street, BirminghamB6 5TH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2019
Ceased 15 Feb 2021

Mr William James Quinn

Ceased
Wainwright Street, BirminghamB6 5TH
Born May 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2019
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
25 May 2021
RP04PSC02RP04PSC02
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 December 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
11 December 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 December 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
10 December 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
353353
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
190190
Legacy
22 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
10 February 1992
288288
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
6 March 1989
PUC 2PUC 2
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
18 November 1987
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288