UKBizDB.co.uk

QUALITYCOURSE HOLDINGS LIMITED

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

This company is commonly known as Qualitycourse Holdings Limited. The company was founded 8 years ago and was given the registration number 10101334. The firm's registered office is in HALIFAX. You can find them at The Hollins Raw End Road, Warley, Halifax, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:QUALITYCOURSE HOLDINGS LIMITED
Company Number:10101334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 April 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Hollins Raw End Road, Warley, Halifax, England, HX2 7SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hollins, Raw End Road, Warley, Halifax, England, HX2 7SR

Director04 April 2016Active
The Hollins, Raw End Road, Warley, Halifax, England, HX2 7SR

Director04 April 2016Active
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ

Director04 April 2016Active
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ

Director04 April 2016Active
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ

Director05 December 2016Active
Stoneleigh And The Coach House, 39-41 Halifax Road, Brighouse, United Kingdom, HD6 2AQ

Director04 April 2016Active

People with Significant Control

Mr Paul Martin Beasley
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:The Hollins, Raw End Road, Halifax, England, HX2 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:The Hollins, Raw End Road, Halifax, England, HX2 7SR
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 (6 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
2019-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2019-04-30Gazette

Gazette notice voluntary.

Download
2019-04-18Dissolution

Dissolution application strike off company.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-02-03Gazette

Gazette filings brought up to date.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-11-30Address

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

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-08-02Gazette

Gazette filings brought up to date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Officers

Termination director company with name termination date.

Download
2017-06-27Gazette

Gazette notice compulsory.

Download
2017-03-31Accounts

Change account reference date company previous shortened.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-10Capital

Capital allotment shares.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-22Resolution

Resolution.

Download
2016-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.