UKBizDB.co.uk

QUALITY ENABLING DEVICES LIMITED

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

This company is commonly known as Quality Enabling Devices Limited. The company was founded 25 years ago and was given the registration number 03671110. The firm's registered office is in OLDHAM. You can find them at Riverside Court Huddersfield Road, Delph, Oldham, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUALITY ENABLING DEVICES LIMITED
Company Number:03671110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Riverside Court Huddersfield Road, Delph, Oldham, Lancashire, OL3 5FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

Director22 November 2010Active
Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

Director14 July 2014Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary20 November 1998Active
Hazelwood, Valley Road, Swanage, BH19 3DX

Secretary20 November 1998Active
Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

Secretary14 July 2014Active
Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

Director22 November 2010Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director20 November 1998Active
Hazlewood, Valley Road, Swanage, BH19 3DX

Director20 November 1998Active
Riverside Court, Huddersfield Road, Delph, Oldham, England, OL3 5FZ

Director22 November 2010Active
Riverside Court, Huddersfield Road, Delph, Oldham, OL3 5FZ

Director22 November 2010Active

People with Significant Control

Mr Sukhjit Singh Gill
Notified on:25 January 2018
Status:Active
Date of birth:December 1971
Nationality:British
Address:Riverside Court, Huddersfield Road, Oldham, OL3 5FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Inclusive Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside Court, Huddersfield Road, Oldham, England, OL3 5FZ
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 (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
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Accounts

Accounts with accounts type dormant.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2018-02-04Officers

Termination secretary company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type dormant.

Download
2017-03-06Accounts

Change account reference date company previous extended.

Download
2017-02-04Officers

Termination director company with name termination date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type dormant.

Download
2015-03-10Accounts

Accounts with accounts type dormant.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.