UKBizDB.co.uk

Q R ENGINEERING LIMITED

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

This company is commonly known as Q R Engineering Limited. The company was founded 10 years ago and was given the registration number 09014124. The firm's registered office is in BURY ST EDMUNDS. You can find them at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:Q R ENGINEERING LIMITED
Company Number:09014124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 April 2014
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Secretary16 January 2019Active
Bankside 300 Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director01 September 2018Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director16 January 2019Active
Blenheim House, Newmarket Road, Bury St Edmunds, IP33 3SB

Director01 April 2016Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Secretary28 April 2014Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR7 0LB

Director01 April 2016Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Director28 April 2014Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR7 0LB

Director15 November 2018Active

People with Significant Control

Cheri Marie Debra Gilding
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chantal Luisa Thurston
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Van Thurston
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Bankside 300, Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Gazette

Gazette dissolved liquidation.

Download
2023-02-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Address

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

Download
2021-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-27Address

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

Download
2019-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-23Resolution

Resolution.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Officers

Appoint person secretary company with name date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.