UKBizDB.co.uk

QED LUTON (CHALLNEY) LIMITED

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

This company is commonly known as Qed Luton (challney) Limited. The company was founded 15 years ago and was given the registration number 06857410. The firm's registered office is in HITCHIN. You can find them at 2 Hunting Gate, , Hitchin, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QED LUTON (CHALLNEY) LIMITED
Company Number:06857410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hunting Gate, Hitchin, England, SG4 0TJ

Corporate Secretary29 June 2009Active
Luton Borough Council, George Street, Luton, England, LU1 2BQ

Director05 January 2023Active
3, More London Riverside, London, England, SE1 2AQ

Director05 January 2023Active
Apex House, 30-34, Upper George Street, Luton, England, LU1 2RD

Director03 May 2019Active
3, More London Riverside, London, England, SE1 2AQ

Director03 October 2019Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director11 July 2012Active
8 Berwick Way, Kettering, NN15 5XF

Director02 June 2009Active
246, Western Avenue, Macclesfield, United Kingdom, SK11 8AW

Director02 June 2009Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director11 July 2012Active
3, More London Riverside, London, England, SE1 2AQ

Director01 April 2015Active
The Limes, 52 Spring Terrace Road, Stapenhill, Burton Upon Trent, DE15 9DU

Director24 March 2009Active
The Limes, 52 Spring Terrace Road, Stapenhill, Burton Upon Trent, DE15 9DU

Director24 March 2009Active
3rd Floor, 184-192, Drummond Street, London, England, NW1 3HP

Director06 August 2014Active
2, Hunting Gate, Hitchin, SG4 0TJ

Director02 June 2009Active
Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL

Director08 May 2013Active
Wates House, Station Approach, Leatherhead, KT22 7SW

Director03 November 2009Active
Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL

Director06 September 2011Active
Two, London Bridge, London, England, SE1 9RA

Director01 May 2014Active
40, Abbots Lane, Kenley, CR8 5JH

Director24 March 2009Active
40, Abbots Lane, Kenley, CR8 5JH

Director24 March 2009Active

People with Significant Control

Luton Challney (Refico) Limited
Notified on:15 March 2018
Status:Active
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Qed Luton (Challney) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

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

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-27Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-04-05Resolution

Resolution.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.