Warning: file_put_contents(c/e9ce98e06d697e5259d67d7d498ed9ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ql User Group Limited, CV8 2LY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QL USER GROUP LIMITED

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

This company is commonly known as Ql User Group Limited. The company was founded 14 years ago and was given the registration number 07011560. The firm's registered office is in COVENTRY. You can find them at Building 500 Abbey Park, Stareton, Coventry, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:QL USER GROUP LIMITED
Company Number:07011560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Building 500 Abbey Park, Stareton, Coventry, CV8 2LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY

Director10 July 2019Active
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY

Director10 July 2019Active
37, Chadwick Way, Kirkby, Liverpool, England, L33 4GB

Director01 February 2015Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director19 February 2013Active
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY

Director10 July 2019Active
Riverside Annexe, Normandy Road, Swansea, Wales, SA1 2JA

Director15 October 2009Active
99, Station Road, Didcot, England, OX11 7NN

Director01 July 2017Active
St Hilary Court, Valegate Business Park, Copthorne Way, Cardiff, Wales, CF5 6ES

Director15 October 2009Active
205, Roundhay Road, Leeds, United Kingdom, LS8 4HS

Director15 October 2009Active
28, Woodrock Road, Woolton, Liverpool, L25 8RF

Director07 September 2009Active
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY

Director10 July 2019Active
The Beechings, Weston Under Penyard, Hereford, HR9 7NY

Director07 September 2009Active
202, - 208, Kensal Road, London, United Kingdom, W10 5BN

Director15 October 2009Active
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY

Director19 February 2013Active
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY

Director10 July 2019Active
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY

Director10 July 2019Active

People with Significant Control

Ms. Nasreen Hussain
Notified on:01 July 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:99, Station Road, Didcot, England, OX11 7NN
Nature of control:
  • Significant influence or control
Mr Andrew John Bryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:37, Chadwick Way, Liverpool, England, L33 4GB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-26Officers

Change person director company with change date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.