UKBizDB.co.uk

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 7 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
End of financial year:30 June 2023
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Dabble Duck Industrial Estate, Shildon, England, DL4 2RA

Director04 May 2022Active
Unit 6, Dabble Duck Industrial Estate, Shildon, England, DL4 2RA

Director30 June 2018Active
Unit 6, Dabble Duck Industrial Estate, Shildon, England, DL4 2RA

Director29 September 2018Active
Unit 6, Dabble Duck Industrial Estate, Shildon, England, DL4 2RA

Director07 December 2016Active
24, Collingwood Street, Coundon, Bishop Auckland, England, DL14 8LG

Director07 December 2016Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Change account reference date company current extended.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-03Persons with significant control

Change to a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Incorporation

Memorandum articles.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-12Capital

Second filing capital allotment shares.

Download
2018-10-12Persons with significant control

Second filing notification of a person with significant control.

Download
2018-09-30Officers

Appoint person director company with name date.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.