This company is commonly known as Q-oil Europe Limited. The company was founded 13 years ago and was given the registration number 07421353. The firm's registered office is in CLECKHEATON. You can find them at Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | Q-OIL EUROPE LIMITED |
---|---|---|
Company Number | : | 07421353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT | Director | 26 August 2020 | Active |
473, Val De Vie Estate, Kliprug Minor Road, Paarl, Republic Of South Africa, 7646 | Director | 26 March 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 27 October 2010 | Active |
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT | Director | 26 March 2013 | Active |
117 Stockport Road, Marple, United Kingdom, SK6 6AF | Director | 27 October 2010 | Active |
15/16, Bronssingel, Off Koppel Street, Gauteng Industrial Park, Clayville Ext 20, South Africa, | Director | 15 December 2014 | Active |
45, Brunton Circle, Foundersview South, Modderfontein, Republic Of South Africa, | Corporate Director | 26 March 2013 | Active |
Mr Simon Matthew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | South African |
Country of residence | : | South Africa |
Address | : | 15/16 Bronssingel, Off Koppel Street, Gauteng Industrial Park, 1666, South Africa, |
Nature of control | : |
|
Mr Christopher John Lomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Network House, Stubs Beck Lane, Cleckheaton, BD19 4TT |
Nature of control | : |
|
Mr Derek Neil Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-04 | Accounts | Change account reference date company previous extended. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Change of name | Certificate change of name company. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.