This company is commonly known as Quality Kernels Limited. The company was founded 25 years ago and was given the registration number 03771493. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | QUALITY KERNELS LIMITED |
---|---|---|
Company Number | : | 03771493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Saffery, 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE | Secretary | 25 February 2013 | Active |
C/O Saffery, 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE | Director | 25 February 2013 | Active |
C/O Saffery, 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE | Director | 25 February 2013 | Active |
Valley House, Hornbeam Park Avenue, Harrogate, United Kingdom, HG2 8QT | Secretary | 30 April 2012 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 17 May 1999 | Active |
Rose Cottage, Stourport Road, Great Witley, WR6 6HZ | Secretary | 26 May 1999 | Active |
40 Hall Lane, Horsforth, Leeds, LS18 5JF | Secretary | 04 October 2007 | Active |
Lion House, Red Lion Street, London, WC1R 4GB | Director | 30 April 2012 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 17 May 1999 | Active |
Rose Cottage, Stourport Road, Great Witley, WR6 6HZ | Director | 26 May 1999 | Active |
Rose Cottage, Stourport Road, Great Witley, WR6 6HZ | Director | 26 May 1999 | Active |
120 Cornwall Road, Harrogate, HG1 2NG | Director | 04 October 2007 | Active |
40 Hall Lane, Horsforth, Leeds, LS18 5JF | Director | 04 October 2007 | Active |
Mr John Christ Petrow | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Saffery, 71, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Mr Ian Spencer Tatchell | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Saffery, 71, London, United Kingdom, EC4V 4BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-14 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type medium. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Address | Change registered office address company with date old address new address. | Download |
2015-10-09 | Accounts | Accounts with accounts type medium. | Download |
2015-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-12 | Accounts | Accounts with accounts type small. | Download |
2014-05-27 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.