UKBizDB.co.uk

RQA EUROPE LTD.

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

This company is commonly known as Rqa Europe Ltd.. The company was founded 27 years ago and was given the registration number 03337057. The firm's registered office is in READING. You can find them at Reading Enterprise Centre University Of Reading, Earley Gate, Reading, Berks. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RQA EUROPE LTD.
Company Number:03337057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Reading Enterprise Centre University Of Reading, Earley Gate, Reading, Berks, RG6 6BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Secretary26 October 2015Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director25 March 2019Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director08 March 2004Active
14 Great Woodcote Park, Purley, CR8 3QS

Secretary20 March 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 1997Active
Alle Du Herisson 1, Brussels, Belgium, 1070

Director20 March 1997Active
Alle Du Herisson 1, Brussels, Belgium, 1070

Director20 March 1997Active
14 Great Woodcote Park, Purley, CR8 3QS

Director20 March 1997Active
12 Woodsorrel, Woodridge, United States,

Director02 October 2002Active
8130 Woodcreek Court, Downers Grove, United States, 60516

Director20 March 1997Active
8130 Woodcreek Court, Downers Grove, United States,

Director02 October 2002Active

People with Significant Control

Mrs Helen Mary Shiers
Notified on:02 March 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Dr Vincent Paul Shiers
Notified on:02 March 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Edmond Platt
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:American
Address:Reading Enterprise Centre, University Of Reading, Reading, RG6 6BU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Capital

Capital statement capital company with date currency figure.

Download
2023-12-06Resolution

Resolution.

Download
2023-11-30Capital

Legacy.

Download
2023-11-30Insolvency

Legacy.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Capital

Legacy.

Download
2019-10-23Capital

Capital statement capital company with date currency figure.

Download
2019-10-23Insolvency

Legacy.

Download
2019-10-23Resolution

Resolution.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Capital

Capital statement capital company with date currency figure.

Download
2019-05-16Capital

Legacy.

Download
2019-05-16Insolvency

Legacy.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.