UKBizDB.co.uk

QIRESULTS LIMITED

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

This company is commonly known as Qiresults Limited. The company was founded 22 years ago and was given the registration number 04340267. The firm's registered office is in PETERBOROUGH. You can find them at 58 Shore View, Hampton Hargate, Peterborough, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QIRESULTS LIMITED
Company Number:04340267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:58 Shore View, Hampton Hargate, Peterborough, PE7 8FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Secretary28 May 2009Active
Yorkshire Corner, Mulberry Court Misson, Doncaster, DN10 6BH

Director14 January 2002Active
Yorkshire Corner Mulberry Court, Misson, Doncaster, DN10 6BH

Secretary15 December 2004Active
Piotol House Canon Close, Old Rossington, Doncaster, DN11 0JX

Secretary14 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 December 2001Active
Yew Tree Barn, Bouth, Ulverston, LA12 8JE

Director20 June 2009Active
104, West Shore Road, Walney, Barrow-In-Furness, United Kingdom, LA14 3UE

Director20 June 2009Active
45 Sunningdale, Orton Waterville, Peterborough, PE2 5UB

Director31 March 2009Active
The Old Bakery, 29 Chapel Street, Warmington, PE8 6TR

Director01 April 2009Active
The, Gables, Main Street, Scarrington, NG13 9BQ

Director20 June 2009Active
58, Shore View, Hampton Hargate, Peterborough, United Kingdom, PE7 8FS

Director06 November 2012Active
Yorkshire Corner, Mulberry Court, Misson, Doncaster, DN10 6BH

Director28 May 2009Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 December 2001Active

People with Significant Control

Dr Amanda Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-14Address

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

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Accounts

Change account reference date company previous shortened.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.