Background WavePink WaveYellow Wave

QUINN CONSTRUCTEL LIMITED (08340017)

QUINN CONSTRUCTEL LIMITED (08340017) is an active UK company. incorporated on 21 December 2012. with registered office in Liverpool. The company operates in the Construction sector, engaged in other construction installation. QUINN CONSTRUCTEL LIMITED has been registered for 13 years. Current directors include BORGES, Antonio Jose Monteiro, GUIMARAES SOUSA, Jorge Manuel Ferreira, MARQUES, Nuno Miguel Rodrigues Terras and 3 others.

Company Number
08340017
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
Oak House Overbrook Lane, Liverpool, L34 9FB
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BORGES, Antonio Jose Monteiro, GUIMARAES SOUSA, Jorge Manuel Ferreira, MARQUES, Nuno Miguel Rodrigues Terras, ORME, Michael William, QUINN, Michael John, WARD, Stuart
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINN CONSTRUCTEL LIMITED

QUINN CONSTRUCTEL LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other construction installation. QUINN CONSTRUCTEL LIMITED was registered 13 years ago.(SIC: 43290)

Status

active

Active since 13 years ago

Company No

08340017

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CONSTRUCTEL UK LTD
From: 21 December 2012To: 20 July 2018
Contact
Address

Oak House Overbrook Lane Knowsley Business Park Liverpool, L34 9FB,

Previous Addresses

173 Homesdale Road Bromley Kent BR1 2QL
From: 21 December 2012To: 23 July 2018
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Apr 19
Capital Update
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Joined
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BORGES, Antonio Jose Monteiro

Active
Palacio Do Gelo Shopping, Viseu
Born June 1979
Director
Appointed 29 Jan 2026

GUIMARAES SOUSA, Jorge Manuel Ferreira

Active
Palacio Do Gelo Shopping, Viseu
Born November 1972
Director
Appointed 29 Jan 2026

MARQUES, Nuno Miguel Rodrigues Terras

Active
Rua Do Palacio Do Gelo, Viseu3500 606
Born October 1975
Director
Appointed 27 Apr 2017

ORME, Michael William

Active
Overbrook Lane, LiverpoolL34 9FB
Born August 1958
Director
Appointed 14 Sept 2020

QUINN, Michael John

Active
Overbrook Lane, LiverpoolL34 9FB
Born March 1954
Director
Appointed 01 Jan 2026

WARD, Stuart

Active
Overbrook Lane, LiverpoolL34 9FB
Born April 1979
Director
Appointed 28 Oct 2025

BORGES, Antonio Jose Monteiro

Resigned
Rua Do Palacio Do Gelo, Viseu 3500 606
Born June 1979
Director
Appointed 27 Apr 2017
Resigned 28 Jan 2026

DE CASTRO, Joao Manuel Pisco

Resigned
Viseu, Viseu3504-511
Born September 1954
Director
Appointed 21 Dec 2012
Resigned 27 Apr 2017

GUIMARAES SOUSA, Jorge Manuel Ferreira

Resigned
Viseu, Viseu3504-511
Born November 1972
Director
Appointed 21 Dec 2012
Resigned 28 Jan 2026

VARELA, Paulo Jose Lopes

Resigned
Viseu, Viseu3504-511
Born October 1968
Director
Appointed 21 Dec 2012
Resigned 29 Sept 2014

Persons with significant control

4

1 Active
3 Ceased
Overbrook Lane, LiverpoolL34 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Robert Bosch Strasse, Neckartenzlingen72654

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2019
Ceased 23 Dec 2019
Palacio Do Gelo Shopping Piso 3, Viseu3500-606

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2019
Ceased 03 Dec 2019
No 1, Palacio Do Gelo Shopping Piso 3,, Viseu

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Legacy
10 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2019
SH19Statement of Capital
Legacy
10 December 2019
CAP-SSCAP-SS
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Resolution
20 July 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Incorporation Company
21 December 2012
NEWINCIncorporation