UKBizDB.co.uk

QUALITY KERNELS LIMITED

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

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, England, EC4V 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Saffery, 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Secretary25 February 2013Active
C/O Saffery, 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director25 February 2013Active
C/O Saffery, 71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director25 February 2013Active
Valley House, Hornbeam Park Avenue, Harrogate, United Kingdom, HG2 8QT

Secretary30 April 2012Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary17 May 1999Active
Rose Cottage, Stourport Road, Great Witley, WR6 6HZ

Secretary26 May 1999Active
40 Hall Lane, Horsforth, Leeds, LS18 5JF

Secretary04 October 2007Active
Lion House, Red Lion Street, London, WC1R 4GB

Director30 April 2012Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director17 May 1999Active
Rose Cottage, Stourport Road, Great Witley, WR6 6HZ

Director26 May 1999Active
Rose Cottage, Stourport Road, Great Witley, WR6 6HZ

Director26 May 1999Active
120 Cornwall Road, Harrogate, HG1 2NG

Director04 October 2007Active
40 Hall Lane, Horsforth, Leeds, LS18 5JF

Director04 October 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-06Address

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

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-14Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type medium.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

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

Download
2015-10-09Accounts

Accounts with accounts type medium.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type small.

Download
2014-05-27Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.