This company is commonly known as The Qwerty Group Limited. The company was founded 26 years ago and was given the registration number 03453369. 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 | : | THE QWERTY GROUP LIMITED |
---|---|---|
Company Number | : | 03453369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1997 |
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 | 24 October 2007 | Active |
18, The Markham Centre, Theale, Reading, United Kingdom, RG7 4PE | Director | 24 October 2007 | Active |
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT | Secretary | 21 October 1997 | 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 | 21 October 1997 | Active |
47 London Street, Reading, RG1 4PS | Director | 30 April 1998 | Active |
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT | Director | 21 October 1997 | Active |
Drapers, Drove Lane, Market Lavington, Devizes, SN10 4NT | Director | 21 October 1997 | Active |
18, The Markham Centre, Theale, Reading, England, RG7 4PE | Director | 24 October 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 October 1997 | Active |
Qwerty Holdings Limited | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, The Markham Centre, Reading, United Kingdom, RG7 4PE |
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 | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Accounts | Change account reference date company previous extended. | 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 |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Persons with significant control | Change to a person with significant control. | 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 |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Gazette | Gazette filings brought up to date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.