UKBizDB.co.uk

Q.E.D. ENVIRONMENTAL SYSTEMS LIMITED

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

This company is commonly known as Q.e.d. Environmental Systems Limited. The company was founded 39 years ago and was given the registration number 01898734. The firm's registered office is in COVENTRY. You can find them at Unit 3 Cyan Park, Jimmy Hill Way, Coventry, West Midlands. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:Q.E.D. ENVIRONMENTAL SYSTEMS LIMITED
Company Number:01898734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1985
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 3 Cyan Park, Jimmy Hill Way, Coventry, West Midlands, United Kingdom, CV2 4QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, 11th Avenue Ne, Minneapolis, United States,

Secretary01 July 2021Active
88 11th Avenue Ne, Minneapolis, Minnesota, United States,

Director01 July 2021Active
88, 11th Avenue Ne, Minneapolis, United States,

Director10 June 2021Active
88, 11 Avenue Ne, Minneapolis, United States,

Director01 March 2023Active
Sovereign House, Queensway, Leamington Spa, CV31 3JR

Secretary22 March 2004Active
88, 11th Avenue Ne, Minneapolis, United States, 55413

Secretary13 January 2016Active
16 Bullimore Grove, Kenilworth, CV8 2QF

Secretary-Active
18434 Moss Road, Riverside, Usa,

Director31 October 2006Active
Sovereign House, Queensway, Leamington Spa, CV31 3JR

Director31 October 2006Active
Sovereign House, Queensway, Leamington Spa, CV31 3JR

Director08 June 2005Active
88, 11th Avenue Ne, Minneapolis, United States,

Director10 June 2021Active
1472 Stanford Court, Santa Ana, Usa,

Director25 October 2006Active
4 Laertes Grove, Heathcote, Warwick, CV34 6EL

Director01 July 2000Active
88, 11th Avenue Ne, Minneapolis, United States, 55413

Director13 January 2016Active
51 Mill Crescent, Southam, Leamington Spa, CV33 0LN

Director-Active
Sovereign House, Queensway, Leamington Spa, CV31 3JR

Director01 February 2011Active
45 Hamilton Avenue, Hurlinesham, Johannesburg, South Africa, FOREIGN

Director01 August 2000Active
35 Rocks Park Road, Uckfield, TN22 2AT

Director21 October 1998Active
3 Nolene Street, Constantia Kloof, South Africa,

Director21 October 1998Active
Sovereign House, Queensway, Leamington Spa, CV31 3JR

Director25 October 2006Active
88, 11th Avenue Ne, Minneapolis, United States, 55413

Director13 January 2016Active
32 Lapsley Drive, Banbury, OX16 1EW

Director24 June 2003Active
88, 11th Avenue Ne, Minneapolis, United States, 55413

Director27 August 2018Active
16 Bullimore Grove, Kenilworth, CV8 2QF

Director-Active
1821 Rossmont Drive, Redlands, Usa,

Director25 October 2006Active
121a Froome Road Atholl, Sandton, Johannesburg, South Africa, FOREIGN

Director21 October 1998Active
11 Wellington Drive, Stratford Upon Avon, CV37 7HJ

Director01 July 2000Active
13398 Canyon Heights, Yucaipa, Usa,

Director25 October 2006Active
Sovereign House, Queensway, Leamington Spa, CV31 3JR

Director12 July 2004Active
Tall Pines, 27 High Street, Barford, CV35 8BU

Director-Active
321 Wildberry Road, Pittsburgh, Usa, PA 15238

Director01 November 2001Active

People with Significant Control

Gema Switzerland Gmbh
Notified on:03 August 2016
Status:Active
Country of residence:Switzerland
Address:Mövenstrasse 17, Ch-9015, St. Gallen, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-03Accounts

Change account reference date company current extended.

Download
2023-11-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type small.

Download
2019-04-05Address

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

Download
2018-11-01Address

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

Download
2018-09-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.