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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite E1o, Josephs Well, Westgate, Leeds, LS3 1AB | Secretary | 30 October 2007 | Active |
Suite E1o, Josephs Well, Westgate, Leeds, LS3 1AB | Director | 30 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 October 2007 | Active |
C/O The Dales Accountancy Service, Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER | Director | 30 October 2007 | Active |
C/O S J Whitwham Accountants Ltd, Innovation Centre, Conyngham Hall, Unit 9, Knaresborough, England, HG5 9AY | Director | 01 July 2010 | Active |
C/O S J Whitwham Accountants Ltd, Innovation Centre, Conyngham Hall, Unit 9, Knaresborough, England, HG5 9AY | Director | 06 December 2018 | Active |
C/O The Dales Accountancy Service, Hammerain House, Hookstone Avenue, Harrogate, England, HG2 8ER | Director | 20 February 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-08 | Officers | Termination director company with name termination date. | Download |
2020-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-03-11 | Officers | Appoint person director company with name date. | Download |
2018-03-11 | Officers | Termination director company with name termination date. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.