This company is commonly known as Qa Associates Limited. The company was founded 18 years ago and was given the registration number 05668733. The firm's registered office is in SWANWICK. You can find them at Sunny Bank, 81 Hickton Road, Swanwick, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QA ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05668733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunny Bank, 81 Hickton Road, Swanwick, Derbyshire, England, DE55 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunny Bank, 81 Hickton Road, Swanwick, England, DE55 1AG | Secretary | 01 May 2014 | Active |
Sunnybank, 81 Hickton Road, Swanwick, United Kingdom, DE55 1AG | Director | 06 January 2006 | Active |
28 Beeston Fields Drive, Beeston, England, NG9 3DB | Director | 19 January 2022 | Active |
Sunny Bank, 81 Hickton Road, Swanwick, England, DE55 1AG | Director | 01 May 2014 | Active |
Sunny Bank 81, Hickton Road, Swanwick, Alfreton, United Kingdom, DE55 1AG | Secretary | 31 January 2009 | Active |
13 Parklands, Old Costessey, Norwich, NR8 5AL | Secretary | 06 January 2006 | Active |
3 Derby Road, Ripley, England, DE5 3EA | Director | 28 March 2022 | Active |
Sunnybank, 81 Hickton Road, Swanwick, United Kingdom, DE55 1AG | Director | 01 July 2006 | Active |
13 Parklands, Old Costessey, Norwich, NR8 5AL | Director | 01 July 2006 | Active |
13 Parklands, Old Costessey, Norwich, NR8 5AL | Director | 06 January 2006 | Active |
Mrs Jill Fretwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunnybank, 81 Hickton Road, Swanwick, United Kingdom, DE55 1AG |
Nature of control | : |
|
Mr Dennis Fretwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunnybank, 81 Hickton Road, Swanwick, United Kingdom, DE55 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2023-03-27 | Capital | Capital name of class of shares. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.