This company is commonly known as Qcx Marketing Limited. The company was founded 23 years ago and was given the registration number 04054506. The firm's registered office is in COLCHESTER. You can find them at 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QCX MARKETING LIMITED |
---|---|---|
Company Number | : | 04054506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Secretary | 06 November 2001 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 01 November 2010 | Active |
4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, United Kingdom, CO7 7QR | Director | 30 November 2000 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Secretary | 17 August 2000 | Active |
Essex House 42 Crouch Street, Colchester, CO3 3HH | Corporate Director | 17 August 2000 | Active |
Mr Quentin Adam Crowe | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR |
Nature of control | : |
|
Mrs Elaine Crowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 & 5 The Cedars, Apex 12, Colchester, United Kingdom, CO7 7QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Change of name | Certificate change of name company. | Download |
2020-10-16 | Change of name | Change of name notice. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Resolution | Resolution. | Download |
2018-07-13 | Officers | Change person director company with change date. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.