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..
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 | : |
|
Registered Address | : | Po Box 179, Wisbech, Peterborough, Cambs, PE14 4BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchlea House, 1 Charnia Grove, Swithland, LE12 8XZ | Secretary | 07 January 2008 | Active |
Churchlea House 1 Charnia Grove, Swithland, LE12 8XZ | Director | 19 August 1993 | Active |
Churchlea House, 1 Charnia Grove, Swithland, LE12 8XZ | Director | 23 January 2008 | Active |
Granville House The Green, Glinton, Peterborough, PE6 7JN | Secretary | - | Active |
Nuzzlepatch, Gretton Road, Harringworth, NN17 3AD | Secretary | 15 December 1997 | Active |
The Lawns, 33 Thorpe Road, Peterborough, PE3 6AD | Secretary | 18 December 2001 | Active |
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 | Director | 15 December 1997 | Active |
9 Fortunes Field, Broad Hinton, Swindon, SN4 9PW | Director | - | Active |
32 Eastfield Avenue, Whitley Bay, NE25 8LU | Director | 24 September 1992 | Active |
Ivy Cottage 74 Watling Street, Affetside, Bury, BL8 3QW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.