QINOV8 UK LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Qinov8 Uk Limited. The company was founded 8 years ago and was given the registration number 10514907. The firm's registered office is in SHILDON. You can find them at Unit 6, Dabble Duck Industrial Estate, Shildon, Co. Durham. This company's SIC code is 36000 - Water collection, treatment and supply.
Company Information
Name | : | QINOV8 UK LIMITED |
---|
Company Number | : | 10514907 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 07 December 2016 |
---|
Industry Codes | : | - 36000 - Water collection, treatment and supply
|
---|
Office Address & Contact
Registered Address | : | Unit 6, Dabble Duck Industrial Estate, Shildon, Co. Durham, England, DL4 2RA |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Ms Tracey Nixon-Mordica |
Notified on | : | 31 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 6, Dabble Duck Industrial Estate, Shildon, England, DL4 2RA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Mark Anthony Quinn |
Notified on | : | 01 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 24 Collingwood Street, Coundon, Bishop Auckland, England, DL14 8LG |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
---|
Mr Maxwell Hall |
Notified on | : | 01 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | December 1966 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 13 Church Street, Marley Hill, Newcastle Upon Tyne, England, NE16 5DW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Paul David Williams |
Notified on | : | 01 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Fleet House, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7BA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Michael Andrew Quinn |
Notified on | : | 07 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 6, Dabble Duck Industrial Estate, Shildon, England, DL4 2RA |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)