UKBizDB.co.uk

QCD AUTOMOTIVE LIMITED

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

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.

Company Information

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:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director27 August 2021Active
152, Countess Way, Broughton, Milton Keynes, United Kingdom, MK10 7DX

Director19 May 2014Active
17, Oakridge, Fruzton, Milton Keynes, United Kingdom, MK4 1AJ

Director19 May 2014Active
8, Cambridge Street, Bletchley, Milton Keynes, United Kingdom, MK2 2TP

Director19 May 2014Active
7, Kite Hill, Eaglestone, Milton Keynes, United Kingdom, MK6 5BL

Director19 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-12Insolvency

Liquidation compulsory defer dissolution.

Download
2023-12-11Insolvency

Liquidation compulsory completion.

Download
2022-11-08Insolvency

Liquidation compulsory winding up order.

Download
2022-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-09-20Address

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

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-26Accounts

Accounts amended with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.