UKBizDB.co.uk

NATIONAL QUALITY ASSURANCE LIMITED

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

This company is commonly known as National Quality Assurance Limited. The company was founded 35 years ago and was given the registration number 02269505. The firm's registered office is in HOUGHTON REGIS, DUNSTABLE. You can find them at Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NATIONAL QUALITY ASSURANCE LIMITED
Company Number:02269505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX

Director27 February 2015Active
Warwick House, Houghton Hall Park, Dunstable, United Kingdom, LU5 5ZX

Director08 January 2020Active
3rd Floor Davidson Building, 5 Southampton Street, Wc2e 7ha, London, United Kingdom,

Director26 September 2022Active
22 Tyburn Lane, Pulloxhill, MK45 5HG

Secretary01 January 1996Active
23 Lancot Drive, Dunstable, LU6 2AP

Secretary-Active
Flintstones Barnham Road, Eastergate, Chichester, PO20 3RT

Secretary27 August 2003Active
21 Starfield Road, London, W12 9SN

Secretary09 December 2004Active
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX

Secretary01 April 2014Active
Reddings Croft Lane, Chipperfield, Kings Langley, WD4 9DU

Director11 November 1999Active
Fallowfield Saltersferd Corner, Holmes Chapel, Crewe, CW4 8AL

Director30 December 1991Active
22 Tyburn Lane, Pulloxhill, MK45 5HG

Director01 January 1996Active
Warwick House, Houghton Hall Business Park, Houghton Regis, United Kingdom, LU5 5ZX

Director08 April 2011Active
Chancel Cottage, West End, Kempston, MK43 8SA

Director01 April 1993Active
42 Wall Park Road, Brixham, TQ5 9UF

Director15 February 1996Active
Roseway Cottage 161 Turney Road, London, SE21 7JU

Director-Active
Warwick House, Houghton Hall Park, Houghton Regis, United Kingdom, LU5 5ZX

Director08 April 2011Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Director08 April 2011Active
4 Charlton Drive, Biggin Hill, Westerham, TN16 3TZ

Director-Active
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX

Director27 February 2015Active
23 Lancot Drive, Dunstable, LU6 2AP

Director01 April 1993Active
65 Torquay Road, Springsfield, Chelmsford, CM1 5NX

Director-Active
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX

Director08 April 2011Active
Flintstones Barnham Road, Eastergate, Chichester, PO20 3RT

Director19 December 1994Active
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX

Director27 February 2015Active
10 Craigweil Avenue, Radlett, WD7 7EU

Director-Active
Puzzle Cottage, Station Road, Toddington, LU5 6BN

Director28 October 2002Active
Quoin Cottage, Shatley Green, Guildford, GU15 3TU

Director-Active
Cotton Hill Farm House, Milwick, ST18 0EH

Director-Active
37 Albert Embankment, SE1 7UJ

Director-Active
2125 E. Katella Ave., Suite 250, Anaheim, United States, CA 92806

Director08 June 2020Active
8 Tanbridge Park, Horsham, RH12 1SZ

Director01 April 2001Active
13 Hitherwood, Cranleigh, GU6 8BW

Director01 April 1999Active
Southmoor Farm House Stonehill Lane, Southmoor, Abingdon, OX13 5HU

Director-Active
Warwick House, Houghton Hall Park, Houghton Regis, United Kingdom, LU5 5ZX

Director08 April 2011Active
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX

Director27 February 2015Active

People with Significant Control

Nqa Certification Limited
Notified on:26 September 2022
Status:Active
Country of residence:England
Address:Warwick House Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sidharth Nayer
Notified on:12 August 2019
Status:Active
Date of birth:December 1960
Nationality:American
Country of residence:United States
Address:2125, E Katella Ave, Anaheim, United States,
Nature of control:
  • Significant influence or control
Ms Lisa Wood
Notified on:09 June 2017
Status:Active
Date of birth:November 1966
Nationality:American
Address:Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Nature of control:
  • Significant influence or control
Mr Raymond Milchovich
Notified on:18 May 2017
Status:Active
Date of birth:August 1949
Nationality:American
Address:Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Nature of control:
  • Significant influence or control
Mr Kevin Beard
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:American
Address:Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Nature of control:
  • Significant influence or control
Mr Matthew John Gantley
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Nature of control:
  • Significant influence or control
Mr Michael El-Hillow
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:American
Address:Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Nature of control:
  • Significant influence or control
Mrs Vicki Ellen Panhuise
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:American
Address:Warwick House, Houghton Regis, Dunstable, LU5 5ZX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-12-14Incorporation

Memorandum articles.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.