This company is commonly known as Qwerty Limited. The company was founded 32 years ago and was given the registration number 02678451. The firm's registered office is in READING. You can find them at 18 The Markham Centre, Theale, Reading, Berkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | QWERTY LIMITED |
---|---|---|
Company Number | : | 02678451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 The Markham Centre, Theale, Reading, Berkshire, United Kingdom, RG7 4PE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, The Markham Centre, Theale, Reading, United Kingdom, RG7 4PE | Director | 13 February 2004 | Active |
18, The Markham Centre, Theale, Reading, United Kingdom, RG7 4PE | Director | 02 April 2001 | Active |
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT | Secretary | 17 January 1992 | Active |
18, The Markham Centre, Theale, Reading, England, RG7 4PE | Secretary | 24 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 January 1992 | Active |
Peacock Cottage, Whites Hill, Sulhamstead Abbots Nr Reading, RG7 4EJ | Director | 01 May 1992 | Active |
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT | Director | 17 January 1992 | Active |
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT | Director | 27 March 1992 | Active |
24 Woodfield Way, Theale, Reading, RG7 5AB | Director | 17 January 1992 | Active |
7/26 Granville Road, Southcote, Reading, RG3 3QD | Director | 17 January 1992 | Active |
18, The Markham Centre, Theale, Reading, England, RG7 4PE | Director | 01 January 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 January 1992 | Active |
Qwerty Innovations Limited | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY |
Nature of control | : |
|
Mr Jeremy Gordon Whitmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Kensington Close, Lower Earley, Reading, England, RG6 4EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-27 | Accounts | Change account reference date company current extended. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-11-13 | Officers | Change person secretary company with change date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.