UKBizDB.co.uk

Q6000 LIMITED

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

This company is commonly known as Q6000 Limited. The company was founded 43 years ago and was given the registration number 01530159. The firm's registered office is in PETERBOROUGH. You can find them at Po Box 179, Wisbech, Peterborough, Cambs. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:Q6000 LIMITED
Company Number:01530159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1980
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Po Box 179, Wisbech, Peterborough, Cambs, PE14 4BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Churchlea House, 1 Charnia Grove, Swithland, LE12 8XZ

Secretary07 January 2008Active
Churchlea House 1 Charnia Grove, Swithland, LE12 8XZ

Director19 August 1993Active
Churchlea House, 1 Charnia Grove, Swithland, LE12 8XZ

Director23 January 2008Active
Granville House The Green, Glinton, Peterborough, PE6 7JN

Secretary-Active
Nuzzlepatch, Gretton Road, Harringworth, NN17 3AD

Secretary15 December 1997Active
The Lawns, 33 Thorpe Road, Peterborough, PE3 6AD

Secretary18 December 2001Active
Granville House The Green, Glinton, Peterborough, PE6 7JN

Director-Active
Linden House 10 Linden Acres, Longhorsley, Morpeth, NE65 8XQ

Director-Active
Fairvale House, Ham Road Liddington, Swindon, SN4 0HH

Director-Active
Nuzzlepatch, Gretton Road, Harringworth, NN17 3AD

Director15 December 1997Active
9 Fortunes Field, Broad Hinton, Swindon, SN4 9PW

Director-Active
32 Eastfield Avenue, Whitley Bay, NE25 8LU

Director24 September 1992Active
Ivy Cottage 74 Watling Street, Affetside, Bury, BL8 3QW

Director-Active

People with Significant Control

Mrs Joann Louis Donald
Notified on:26 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:1, Charnia Grove, Loughborough, England, LE12 8XZ
Nature of control:
  • Significant influence or control
Mr Bryan Andrew Donald
Notified on:26 August 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:PO BOX 179, Wisbech, Wisbech, England, PE14 4BG
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 (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
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

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

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption full.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type total exemption small.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-26Accounts

Accounts with accounts type total exemption small.

Download
2012-10-17Accounts

Accounts with accounts type total exemption small.

Download
2012-09-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.