UKBizDB.co.uk

QUALITY CONTROL TECHNOLOGY LIMITED

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

This company is commonly known as Quality Control Technology Limited. The company was founded 21 years ago and was given the registration number 04525280. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUALITY CONTROL TECHNOLOGY LIMITED
Company Number:04525280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director17 March 2022Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director17 March 2022Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director17 March 2022Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Secretary27 September 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary03 September 2002Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director27 September 2002Active
3 Coach Way, Willington, Derby, DE65 6ES

Director27 September 2002Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director27 September 2002Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director03 September 2002Active

People with Significant Control

Westside Park Holdings Limited
Notified on:17 March 2022
Status:Active
Country of residence:England
Address:5 Prospect Place, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Woodall
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:5 Prospect Place, Derby, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Darren Paul Brightman
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:5 Prospect Place, Derby, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.