This company is commonly known as Qcd Automotive Limited. The company was founded 10 years ago and was given the registration number 09046422. The firm's registered office is in CROYDON. You can find them at 6th Floor Amp House Doshi Accountants Ltd, Dingwall Road, Croydon, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.
Name | : | QCD AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 09046422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2014 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Amp House Doshi Accountants Ltd, Dingwall Road, Croydon, CR0 2LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH | Director | 27 August 2021 | Active |
152, Countess Way, Broughton, Milton Keynes, United Kingdom, MK10 7DX | Director | 19 May 2014 | Active |
17, Oakridge, Fruzton, Milton Keynes, United Kingdom, MK4 1AJ | Director | 19 May 2014 | Active |
8, Cambridge Street, Bletchley, Milton Keynes, United Kingdom, MK2 2TP | Director | 19 May 2014 | Active |
7, Kite Hill, Eaglestone, Milton Keynes, United Kingdom, MK6 5BL | Director | 19 May 2014 | Active |
Mr Andrew Carr | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Reazur Mojumder | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 152 Countess Way, Broughton, Milton Keynes, United Kingdom, MK10 7DX |
Nature of control | : |
|
Mr Giovanni Palumbo | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Cambridge Street, Bletchley, Milton Keynes, United Kingdom, MK2 2TP |
Nature of control | : |
|
Mr Punish Wadhwani | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Kite Hill, Eaglestone, Milton Keynes, United Kingdom, MK6 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2023-12-11 | Insolvency | Liquidation compulsory completion. | Download |
2022-11-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-06-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.