UKBizDB.co.uk

FOQA CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Foqa Consultancy Limited. The company was founded 21 years ago and was given the registration number 04749581. The firm's registered office is in CREWE. You can find them at Datum House, Electra Way, Crewe, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FOQA CONSULTANCY LIMITED
Company Number:04749581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director01 September 2016Active
Datum House, Electra Way, Crewe, England, CW1 6ZF

Director02 January 2020Active
47 Church Street, Great Baddow, Chelmsford, CM2 7JA

Secretary30 April 2003Active
Station House, Station Approach, East Horsley, Leatherhead, England, KT24 6QX

Secretary07 May 2003Active
Station House, Station Approach, East Horsley, Leatherhead, England, KT24 6QX

Director30 April 2003Active

People with Significant Control

Mrs Elaine Beatrice King
Notified on:02 January 2020
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Datum House, Electra Way, Crewe, United Kingdom, CW1 6ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher King
Notified on:07 April 2018
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Stephen Leech
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Datum House, Electra Way, Crewe, England, CW1 6ZF
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Capital

Capital allotment shares.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Change account reference date company previous extended.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Accounts

Change account reference date company previous shortened.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.