UKBizDB.co.uk

QEC CERTIFICATION LIMITED

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

This company is commonly known as Qec Certification Limited. The company was founded 31 years ago and was given the registration number 02812220. The firm's registered office is in WREXHAM. You can find them at Park Court Offices, 43/45 Rhosddu Road, Wrexham, Clwyd. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QEC CERTIFICATION LIMITED
Company Number:02812220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Park Court Offices, 43/45 Rhosddu Road, Wrexham, Clwyd, LL11 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Court Offices, 43/45 Rhosddu Road, Wrexham, United Kingdom, LL11 2NS

Secretary21 June 2010Active
Park Court Offices, 43/45 Rhosddu Road, Wrexham, United Kingdom, LL11 2NS

Director21 June 2010Active
Park Court Offices, 43/45 Rhosddu Road, Wrexham, United Kingdom, LL11 2NS

Director21 June 2010Active
10 Thyme Court, Farnborough, GU14 9XT

Secretary18 December 2002Active
10 Thyme Court, Farnborough, GU14 9XT

Secretary04 September 1996Active
6 Holford Green, Selsey, Chichester, PO20 0NT

Secretary23 April 1993Active
59 Pier Road, Littlehampton, BN17 5LP

Secretary15 November 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary23 April 1993Active
1 Patel Court D4 Bath Island, Karachi, Sindh, Pakistan, FOREIGN

Director07 October 1999Active
4 Denning Road, Wrexham, LL12 7UG

Director07 June 2000Active
North House Chapel Lane, West Wittering, Chichester, PO20 8QG

Director10 August 1999Active
9, Linden Avenue, Higham Ferrers, Rushden, Great Britain, NN10 8ET

Director08 March 2012Active
3 Kenilworth Close, Crewe, CW2 6SN

Director01 November 1996Active
3 Kenilworth Close, Wistaston, Crewe, CW2 6SN

Director01 November 1996Active
10 Thyme Court, Farnborough, GU14 9XT

Director03 November 1996Active
10 Thyme Court, Cove, Farnborough, GU14 9XT

Director04 September 1996Active
6 Meadow Court, Links Road Gorleston, Great Yarmouth, NR31 6LB

Director07 January 1997Active
6 Holford Green, Selsey, Chichester, PO20 0NT

Director23 April 1993Active
1 Wellington Close, Rowlands Castle Road, Horndean, PO8 0UR

Director07 June 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director23 April 1993Active

People with Significant Control

Mr Neil Cooke
Notified on:01 June 2016
Status:Active
Date of birth:November 1951
Nationality:British
Address:Park Court Offices, 43/45 Rhosddu Road, Wrexham, LL11 2NS
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-28Dissolution

Dissolution application strike off company.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Officers

Change person director company with change date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.