UKBizDB.co.uk

QCD PRECISION LIMITED

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

This company is commonly known as Qcd Precision Limited. The company was founded 7 years ago and was given the registration number 10693492. The firm's registered office is in NORTH SHIELDS. You can find them at The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:QCD PRECISION LIMITED
Company Number:10693492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Office Address & Contact

Registered Address:The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, United Kingdom, NE30 1AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Grasmere Way, Blyth Riverside Business Park, Blyth, England, NE24 4RR

Director02 January 2019Active
29, Grasmere Way, Blyth Riverside Business Park, Blyth, England, NE24 4RR

Director02 January 2019Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director30 January 2018Active
The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY

Director28 March 2017Active

People with Significant Control

Mr Alan Stephenson
Notified on:17 February 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:29, Grasmere Way, Blyth, England, NE24 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Stephenson
Notified on:17 February 2022
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:29, Grasmere Way, Blyth, England, NE24 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Stephenson
Notified on:30 January 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jacqueline Stephenson
Notified on:28 March 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 63 Saville Street, North Shields, United Kingdom, NE30 1AY
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Address

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

Download
2023-04-18Address

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

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Capital

Capital allotment shares.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2018-03-06Accounts

Change account reference date company previous shortened.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.