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..
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 | : |
|
Registered Address | : | Building 500 Abbey Park, Stareton, Coventry, CV8 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY | Director | 10 July 2019 | Active |
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY | Director | 10 July 2019 | Active |
37, Chadwick Way, Kirkby, Liverpool, England, L33 4GB | Director | 01 February 2015 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 19 February 2013 | Active |
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY | Director | 10 July 2019 | Active |
Riverside Annexe, Normandy Road, Swansea, Wales, SA1 2JA | Director | 15 October 2009 | Active |
99, Station Road, Didcot, England, OX11 7NN | Director | 01 July 2017 | Active |
St Hilary Court, Valegate Business Park, Copthorne Way, Cardiff, Wales, CF5 6ES | Director | 15 October 2009 | Active |
205, Roundhay Road, Leeds, United Kingdom, LS8 4HS | Director | 15 October 2009 | Active |
28, Woodrock Road, Woolton, Liverpool, L25 8RF | Director | 07 September 2009 | Active |
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY | Director | 10 July 2019 | Active |
The Beechings, Weston Under Penyard, Hereford, HR9 7NY | Director | 07 September 2009 | Active |
202, - 208, Kensal Road, London, United Kingdom, W10 5BN | Director | 15 October 2009 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 19 February 2013 | Active |
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY | Director | 10 July 2019 | Active |
Building 500, Abbey Park, Stareton, Coventry, CV8 2LY | Director | 10 July 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-07-26 | Officers | Change person director company with change date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.