UKBizDB.co.uk

Q E INTERNATIONAL LIMITED

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

This company is commonly known as Q E International Limited. The company was founded 27 years ago and was given the registration number 03236531. The firm's registered office is in TELFORD. You can find them at 1 Hawksworth Road, Central Park, Telford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:Q E INTERNATIONAL LIMITED
Company Number:03236531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Hawksworth Road, Central Park, Telford, England, TF2 9TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director05 July 2021Active
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY

Secretary26 May 2000Active
The Smithy Wytheford, Shawbury, SY4 4JJ

Secretary09 August 1996Active
Pemberton House, Stafford Court, Stafford Park 1, TF3 3BD

Secretary02 December 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 August 1996Active
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL

Secretary01 November 2002Active
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France,

Director09 May 2018Active
Pemberton House, Stafford Court, Stafford Park 1, TF3 3BD

Director02 December 2004Active
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France,

Director09 May 2018Active
Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, B60 4DD

Director03 April 2003Active
Servst House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG

Director09 May 2018Active
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY

Director26 May 2000Active
108 White Hill, Kinver, Stourbridge, DY7 6AU

Director26 May 2000Active
Shootrough Farm Cardington, Leebotwood, Church Stretton, SY6 7JU

Director09 August 1996Active
65 Ambleside, Brownsover, CV21 1QP

Director02 December 2004Active
Pemberton House, Stafford Court, Stafford Park 1, TF3 3BD

Director02 December 2004Active
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU

Director02 December 2004Active
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL

Director01 November 2002Active
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD

Director26 May 2000Active
La Financière Atalian, 110, Ru De L'Ourcq, 75019, Paris, France,

Director09 May 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 August 1996Active

People with Significant Control

Mr Ben Pearson
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:1, Hawksworth Road, Telford, England, TF2 9TU
Nature of control:
  • Significant influence or control
Mr Chris Baumann
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Pemberton House, Stafford Park 1, TF3 3BD
Nature of control:
  • Significant influence or control
Mr Anthony Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Pemberton House, Stafford Park 1, TF3 3BD
Nature of control:
  • Significant influence or control
Aktrion Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pemberton House, Stafford Park 1, Telford, England, TF3 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-23Capital

Capital statement capital company with date currency figure.

Download
2021-12-23Capital

Legacy.

Download
2021-12-23Insolvency

Legacy.

Download
2021-12-23Resolution

Resolution.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-11-22Accounts

Legacy.

Download
2021-11-22Other

Legacy.

Download
2021-11-22Other

Legacy.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Other

Legacy.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-09-24Accounts

Legacy.

Download
2020-09-24Other

Legacy.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Accounts

Accounts with accounts type dormant.

Download
2020-01-06Accounts

Legacy.

Download
2020-01-06Other

Legacy.

Download
2020-01-06Other

Legacy.

Download
2019-11-25Address

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

Download

Copyright © 2024. All rights reserved.