UKBizDB.co.uk

QUALITUBE LIMITED

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

This company is commonly known as Qualitube Limited. The company was founded 14 years ago and was given the registration number 07014849. The firm's registered office is in GERRARDS CROSS. You can find them at 10 Oak Wood Place, , Gerrards Cross, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:QUALITUBE LIMITED
Company Number:07014849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:10 Oak Wood Place, Gerrards Cross, England, SL9 7FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Oak Wood Place, Gerrards Cross, England, SL9 7FH

Director15 September 2020Active
47, Colepits Wood Road, London, England, SE9 2QJ

Secretary10 September 2009Active
Cta Business Centre, 53 Burney Street, London, United Kingdom, SE10 8EX

Corporate Secretary01 June 2010Active
272, Regents Park Road, London, England, N3 3HN

Director15 July 2011Active
78 Centurian Building, 376, Queenstown Road, London, SW8 4NZ

Director26 January 2010Active
78 Centurion Building, 376 Queenstown Road, London, SW8 4NZ

Director10 September 2009Active
10, Oak Wood Place, Gerrards Cross, England, SL9 7FH

Director05 December 2019Active
Eb.0.8a, Europa Studios, Victoria Road, London, United Kingdom, NW10 6ND

Director22 March 2011Active
Flat 78 Centurion Building, 376 Queenstown Road, London, SW8 4NZ

Director09 November 2009Active

People with Significant Control

Mr Danylo Boyev
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:10, Oak Wood Place, Gerrards Cross, England, SL9 7FH
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 (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
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-15Address

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

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Address

Move registers to sail company with new address.

Download
2019-09-05Address

Change sail address company with new address.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Resolution

Resolution.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-21Address

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

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.