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.
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 | : |
|
Registered Address | : | 58 Shore View, Hampton Hargate, Peterborough, PE7 8FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT | Secretary | 28 May 2009 | Active |
Yorkshire Corner, Mulberry Court Misson, Doncaster, DN10 6BH | Director | 14 January 2002 | Active |
Yorkshire Corner Mulberry Court, Misson, Doncaster, DN10 6BH | Secretary | 15 December 2004 | Active |
Piotol House Canon Close, Old Rossington, Doncaster, DN11 0JX | Secretary | 14 January 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 14 December 2001 | Active |
Yew Tree Barn, Bouth, Ulverston, LA12 8JE | Director | 20 June 2009 | Active |
104, West Shore Road, Walney, Barrow-In-Furness, United Kingdom, LA14 3UE | Director | 20 June 2009 | Active |
45 Sunningdale, Orton Waterville, Peterborough, PE2 5UB | Director | 31 March 2009 | Active |
The Old Bakery, 29 Chapel Street, Warmington, PE8 6TR | Director | 01 April 2009 | Active |
The, Gables, Main Street, Scarrington, NG13 9BQ | Director | 20 June 2009 | Active |
58, Shore View, Hampton Hargate, Peterborough, United Kingdom, PE7 8FS | Director | 06 November 2012 | Active |
Yorkshire Corner, Mulberry Court, Misson, Doncaster, DN10 6BH | Director | 28 May 2009 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 14 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.