This company is commonly known as At Source Qx Limited. The company was founded 24 years ago and was given the registration number 03865820. The firm's registered office is in LINCOLNSHIRE. You can find them at 18 Eve Street, Louth, Lincolnshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | AT SOURCE QX LIMITED |
---|---|---|
Company Number | : | 03865820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Eve Street, Louth, Lincolnshire, LN11 0JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gowt Ings Lane, Covenham St Marys, Louth, LN11 0PJ | Secretary | 28 April 2000 | Active |
The Gowt Ings Lane, Covenham St Marys, Louth, LN11 0PJ | Director | 28 April 2000 | Active |
20 Middle Street, North Hykeham, Lincoln, LN6 9QX | Secretary | 26 October 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 October 1999 | Active |
20 Middle Street, North Hykeham, Lincoln, LN6 9QX | Director | 26 October 1999 | Active |
Dane Court, Yarburgh, Louth, LN11 0PL | Director | 25 October 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 October 1999 | Active |
Walesby Grange Rasen Road, Walesby, Market Rasen, LN8 3UN | Director | 26 October 1999 | Active |
Mrs Lisa Potter | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Gowt, Ings Lane, Louth, England, LN11 0PJ |
Nature of control | : |
|
Mr Michael Alastair Whitaker | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 18 Eve Street, Lincolnshire, LN11 0JJ |
Nature of control | : |
|
Mr Richard Charles Sutton Potter | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Address | : | 18 Eve Street, Lincolnshire, LN11 0JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Change account reference date company current extended. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.