This company is commonly known as Nqr Limited. The company was founded 22 years ago and was given the registration number 04435879. The firm's registered office is in TRURO. You can find them at Peat House, Newham Road, Truro, Cornwall. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | NQR LIMITED |
---|---|---|
Company Number | : | 04435879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2002 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peat House, Newham Road, Truro, Cornwall, TR1 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peat House, Newham Road, Truro, TR1 2DP | Director | 01 June 2016 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 01 June 2016 | Active |
Peat House, Newham Road, Truro, United Kingdom, TR1 2DP | Director | 31 May 2023 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Secretary | 10 May 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 10 May 2002 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 10 May 2002 | Active |
Penavon, Kenwyn Church Road, Truro, TR1 3RD | Director | 10 May 2002 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 01 June 2016 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 10 May 2002 | Active |
Tanglewood Parklands, South Drive Tehidy, Camborne, TR14 0EZ | Director | 10 May 2002 | Active |
Peat House, Newham Road, Truro, TR1 2DP | Director | 01 June 2016 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 10 May 2002 | Active |
Mr Joshua Logan Stevens | ||
Notified on | : | 31 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Address | : | Peat House, Truro, TR1 2DP |
Nature of control | : |
|
Mr Mark Williams | ||
Notified on | : | 16 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peat House, Newham Road, Truro, United Kingdom, TR1 2DP |
Nature of control | : |
|
Mr. Stephen Leonard Maggs | ||
Notified on | : | 16 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peat House, Newham Road, Truro, United Kingdom, TR1 2DP |
Nature of control | : |
|
Mr Nicholas Skerratt | ||
Notified on | : | 16 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Peat House, Newham Road, Truro, United Kingdom, TR1 2DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-13 | Accounts | Change account reference date company current shortened. | Download |
2023-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Incorporation | Memorandum articles. | Download |
2022-07-08 | Capital | Capital variation of rights attached to shares. | Download |
2022-07-08 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.