UKBizDB.co.uk

QCA QUALITY COVERS ALL LIMITED

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

This company is commonly known as Qca Quality Covers All Limited. The company was founded 9 years ago and was given the registration number 09433766. The firm's registered office is in FAREHAM. You can find them at Unit 4/4a The Tanneries East Street, Titchfield, Fareham, Hampshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:QCA QUALITY COVERS ALL LIMITED
Company Number:09433766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 45200 - Maintenance and repair of motor vehicles
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:Unit 4/4a The Tanneries East Street, Titchfield, Fareham, Hampshire, PO14 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director11 February 2015Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director11 February 2015Active
Venture House, The Tanneries, East Street, Titchfield, United Kingdom, PO14 4AR

Director11 February 2015Active

People with Significant Control

Mr Gareth Bungay
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Masters
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Address

Change sail address company with old address new address.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-22Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-01-20Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Address

Change sail address company with new address.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.