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.
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 | : |
|
Registered Address | : | Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Cobham Road, Racecourse Road Industrial Estate, Pershore, England, WR10 2DL | Director | 02 January 2018 | Active |
40 Nogains, Pershore, England, WR10 1HY | Director | 19 August 2003 | Active |
Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom, WR1 1RU | Director | 10 November 2014 | Active |
10 Gorse Hill, Ashton Under Hill, Evesham, WR11 7SP | Secretary | 19 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 August 2003 | Active |
26 Heath House Drive, Wombourne, WV5 8EZ | Director | 31 March 2006 | Active |
15 Western Hill Close, Astwood Bank, Redditch, B96 6BY | Director | 01 April 2004 | Active |
10 Gorse Hill, Ashton Under Hill, Evesham, WR11 7SP | Director | 19 August 2003 | Active |
81 Middleton Road, Shirley, Solihull, B90 2JJ | Director | 01 April 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 August 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Incorporation | Memorandum articles. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-09-23 | Capital | Capital name of class of shares. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-27 | Capital | Capital allotment shares. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-06 | Capital | Capital return purchase own shares. | Download |
2019-06-03 | Capital | Capital return purchase own shares. | Download |
2019-05-17 | Capital | Capital cancellation shares. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2018-10-09 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.