UKBizDB.co.uk

Q-OIL EUROPE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT

Director26 August 2020Active
473, Val De Vie Estate, Kliprug Minor Road, Paarl, Republic Of South Africa, 7646

Director26 March 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director27 October 2010Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director26 March 2013Active
117 Stockport Road, Marple, United Kingdom, SK6 6AF

Director27 October 2010Active
15/16, Bronssingel, Off Koppel Street, Gauteng Industrial Park, Clayville Ext 20, South Africa,

Director15 December 2014Active
45, Brunton Circle, Foundersview South, Modderfontein, Republic Of South Africa,

Corporate Director26 March 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (7 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
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Accounts

Change account reference date company previous extended.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Change of name

Certificate change of name company.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Change to a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.