UKBizDB.co.uk

Q SCIENTIFIC CONSULTING LIMITED

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

This company is commonly known as Q Scientific Consulting Limited. The company was founded 16 years ago and was given the registration number 06413263. The firm's registered office is in KNARESBOROUGH. You can find them at C/o S J Whitwham Accountants Ltd Innovation Centre, Conyngham Hall, Unit 9, Knaresborough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:Q SCIENTIFIC CONSULTING LIMITED
Company Number:06413263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:09 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o S J Whitwham Accountants Ltd Innovation Centre, Conyngham Hall, Unit 9, Knaresborough, England, HG5 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite E1o, Josephs Well, Westgate, Leeds, LS3 1AB

Secretary30 October 2007Active
Suite E1o, Josephs Well, Westgate, Leeds, LS3 1AB

Director30 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 2007Active
C/O The Dales Accountancy Service, Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER

Director30 October 2007Active
C/O S J Whitwham Accountants Ltd, Innovation Centre, Conyngham Hall, Unit 9, Knaresborough, England, HG5 9AY

Director01 July 2010Active
C/O S J Whitwham Accountants Ltd, Innovation Centre, Conyngham Hall, Unit 9, Knaresborough, England, HG5 9AY

Director06 December 2018Active
C/O The Dales Accountancy Service, Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER

Director20 February 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 2007Active

People with Significant Control

Chris Collins
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Suite E1o, Josephs Well, Leeds, LS3 1AB
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
2024-02-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-13Insolvency

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

Download
2022-04-26Insolvency

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

Download
2021-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-18Address

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

Download
2021-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-17Resolution

Resolution.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Accounts

Change account reference date company previous shortened.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Address

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

Download
2019-06-26Address

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

Download
2019-06-10Address

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

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-03-11Officers

Appoint person director company with name date.

Download
2018-03-11Officers

Termination director company with name termination date.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.