This company is commonly known as Quest Qualitas Limited. The company was founded 9 years ago and was given the registration number 09349232. The firm's registered office is in READING. You can find them at 200 Brook Drive, Green Park, Reading, Berkshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | QUEST QUALITAS LIMITED |
---|---|---|
Company Number | : | 09349232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Brook Drive, Green Park, Reading, Berkshire, United Kingdom, RG2 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Brook Drive, Green Park, Reading, United Kingdom, RG2 6UB | Director | 10 December 2014 | Active |
Mrs Azza Abdelrahman | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 200 Brook Drive, Green Park, Reading, United Kingdom, RG2 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-12 | Gazette | Gazette notice compulsory. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-20 | Address | Change registered office address company with date old address new address. | Download |
2016-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.