QUALITY CONTROL TECHNOLOGY LIMITED

5 Prospect Place 5 Prospect Place, Derby, DE24 8HG, Derbyshire
StatusACTIVE
Company No.04525280
CategoryPrivate Limited Company
Incorporated03 Sep 2002
Age21 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

QUALITY CONTROL TECHNOLOGY LIMITED is an active private limited company with number 04525280. It was incorporated 21 years, 8 months, 20 days ago, on 03 September 2002. The company address is 5 Prospect Place 5 Prospect Place, Derby, DE24 8HG, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Mr Scott Anthony Prettyjohn

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Mr Garry Dean Leech

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Stephen Edward Holland

Appointment date: 2022-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Westside Park Holdings Limited

Notification date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-17

Psc name: Darren Paul Brightman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-17

Officer name: Darren Paul Brightman

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Woodall

Termination date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Woodall

Termination date: 2022-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-17

Psc name: Robert Woodall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-17

Charge number: 045252800001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Paul Brightman

Change date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Darren Paul Brightman

Change date: 2018-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Woodall

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Darren Paul Brightman

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Robert Woodall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Resolution

Date: 11 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Woodall

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: David Kenneth Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Darren Paul Brightman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/10/02-14/10/02 £ si 30@1=30 £ ic 960/990

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/10/02-14/10/02 £ si 959@1=959 £ ic 1/960

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 25/09/02 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARIX LIMITED

THE HAYLOFT,ALCESTER,B49 5JJ

Number:10784207
Status:ACTIVE
Category:Private Limited Company

CIGAR LOFT LTD

18 COVENTRY STREET,BRIGHTON,BN1 5PQ

Number:11525797
Status:ACTIVE
Category:Private Limited Company

DE BUREN LIMITED LIABILITY PARTNERSHIP

12 BARTON CLOSE,LONDON,E9 6EZ

Number:OC342793
Status:ACTIVE
Category:Limited Liability Partnership

J C FERGUSSON LTD

SHIELDMAINS FARM COALHALL,AYR,KA6 6LZ

Number:SC570883
Status:ACTIVE
Category:Private Limited Company

MLB LEARNING SOLUTIONS LTD

UNIT 31 639 ENTERPRISE CENTRE,LONDON,N17 8AA

Number:07490870
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE013626
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source