This company is commonly known as Quelch Engineering Limited. The company was founded 64 years ago and was given the registration number 00660660. The firm's registered office is in WATFORD. You can find them at C/o Mpl Ground Floor Meridien House, 69-71 Clarendon Road, Watford, . This company's SIC code is 25620 - Machining.
Name | : | QUELCH ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00660660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 1960 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mpl Ground Floor Meridien House, 69-71 Clarendon Road, Watford, England, WD17 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trading Estate, Wallingford Road, Uxbridge, England, UB8 2RW | Director | 01 January 2020 | Active |
18, The Causeway, Bishop's Stortford, England, CM23 2EJ | Director | 12 July 2019 | Active |
Trading Estate, Wallingford Road, Uxbridge, England, UB8 2RW | Director | 06 September 2023 | Active |
Boundary House, Office 121, Cricket Field Road, Uxbridge, England, UB8 1QG | Secretary | 01 October 2013 | Active |
Inter-Nos The Street, Tidmarsh, Reading, RG8 8ER | Secretary | - | Active |
42 Mancroft Road, Caddington, LU1 4EL | Director | 01 June 2006 | Active |
22, Allen Close, Dunstable, LU5 4DG | Director | 01 June 2000 | Active |
Inter-Nos The Street, Tidmarsh, Reading, RG8 8ER | Director | - | Active |
66a, Havant Road, Hayling Island, United Kingdom, PO11 0PY | Director | 01 June 2000 | Active |
Inter-Nos The Street, Tidmarsh, Reading, RG8 8ER | Director | - | Active |
85 Canesworde Road, Dunstable, LU6 3PZ | Director | 01 June 2000 | Active |
Quelch Engineering Holdings Limited | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O 18, The Causeway, Bishop's Stortford, England, CM23 2EJ |
Nature of control | : |
|
Mr Paul Andrew See | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boundary House, Office 121, Uxbridge, England, UB8 1QG |
Nature of control | : |
|
Mr Richard Alan See | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Boundary House, Office 121, Uxbridge, England, UB8 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Officers | Change person director company with change date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.