UKBizDB.co.uk

QV CONTROLS LIMITED

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

This company is commonly known as Qv Controls Limited. The company was founded 11 years ago and was given the registration number 08503005. The firm's registered office is in WATERDALE. You can find them at Wilkin Chapman Business Solutions, 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:QV CONTROLS LIMITED
Company Number:08503005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 2013
End of financial year:27 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Wilkin Chapman Business Solutions, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chinook, Oldhill Wood, Studham, England, LU6 2NE

Director24 April 2013Active
Chinook, Oldhill Wood, Studham, England, LU6 2NE

Director24 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 April 2013Active

People with Significant Control

Mr Michael Henry Stott
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Chinook, Oldhill Wood, Studham, England, LU6 2NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Abigail Stott
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Chinook, Oldhill Wood, Studham, England, LU6 2NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Address

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

Download
2022-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-07Address

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

Download
2021-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-24Resolution

Resolution.

Download
2019-05-23Address

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

Download
2019-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2019-01-17Address

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

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Officers

Change person director company with change date.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.