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..
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 | : |
|
Registered Address | : | 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 17 March 2022 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 17 March 2022 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 17 March 2022 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Secretary | 27 September 2002 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 03 September 2002 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 27 September 2002 | Active |
3 Coach Way, Willington, Derby, DE65 6ES | Director | 27 September 2002 | Active |
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG | Director | 27 September 2002 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 03 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.