UKBizDB.co.uk

QUTEC (PERSHORE) LIMITED

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

This company is commonly known as Qutec (pershore) Limited. The company was founded 20 years ago and was given the registration number 04871894. The firm's registered office is in WORCESTER. You can find them at Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire. This company's SIC code is 25710 - Manufacture of cutlery.

Company Information

Name:QUTEC (PERSHORE) LIMITED
Company Number:04871894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25710 - Manufacture of cutlery

Office Address & Contact

Registered Address:Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Cobham Road, Racecourse Road Industrial Estate, Pershore, England, WR10 2DL

Director02 January 2018Active
40 Nogains, Pershore, England, WR10 1HY

Director19 August 2003Active
Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom, WR1 1RU

Director10 November 2014Active
10 Gorse Hill, Ashton Under Hill, Evesham, WR11 7SP

Secretary19 August 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 August 2003Active
26 Heath House Drive, Wombourne, WV5 8EZ

Director31 March 2006Active
15 Western Hill Close, Astwood Bank, Redditch, B96 6BY

Director01 April 2004Active
10 Gorse Hill, Ashton Under Hill, Evesham, WR11 7SP

Director19 August 2003Active
81 Middleton Road, Shirley, Solihull, B90 2JJ

Director01 April 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr Brian William Cunningham
Notified on:30 June 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:40 Nogains, Pershore, England, WR10 1HY
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Incorporation

Memorandum articles.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-23Capital

Capital name of class of shares.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-27Capital

Capital allotment shares.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-06-06Capital

Capital return purchase own shares.

Download
2019-06-03Capital

Capital return purchase own shares.

Download
2019-05-17Capital

Capital cancellation shares.

Download
2019-05-07Resolution

Resolution.

Download
2019-05-07Resolution

Resolution.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.