QCD MANUFACTURING LTD
Status | ACTIVE |
Company No. | 07420403 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
QCD MANUFACTURING LTD is an active private limited company with number 07420403. It was incorporated 13 years, 7 months, 5 days ago, on 27 October 2010. The company address is Sun House Sun House, Rugby, CV21 3JT, Warwickshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean James Conduit
Cessation date: 2022-02-18
Documents
Termination director company with name termination date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-18
Officer name: Dean James Conduit
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Change to a person with significant control
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-02
Psc name: Mr Matthew Graham Beverley
Documents
Notification of a person with significant control
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-02
Psc name: Dean James Conduit
Documents
Capital allotment shares
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-02
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-02
Officer name: Mr Dean James Conduit
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-10-31
Documents
Resolution
Date: 18 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-17
Psc name: Matthew Graham Beverley
Documents
Cessation of a person with significant control
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-17
Psc name: Cfs Sectaries Limited
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Beverley
Appointment date: 2020-06-17
Documents
Termination director company with name termination date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2020-06-17
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Address
Type: AD01
New address: Sun House 6 Tom Street Rugby Warwickshire CV21 3JT
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2020-06-17
Documents
Appoint person secretary company with name date
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Beverley
Appointment date: 2020-06-17
Documents
Cessation of a person with significant control
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Thornton
Cessation date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-12
Psc name: Cfs Sectaries Limited
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-12
Psc name: Bryan Thornton
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type dormant
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Thornton
Appointment date: 2018-11-12
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 29 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2018-10-29
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-12
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-29
Officer name: Peter Anthony Valaitis
Documents
Accounts with accounts type dormant
Date: 06 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type dormant
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Annual return company with made up date
Date: 17 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type dormant
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Peter Anthony Valaitis
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-07
Officer name: Mr Peter Valaitis
Documents
Accounts with accounts type dormant
Date: 08 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-27
Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Annual return company with made up date
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type dormant
Date: 02 Nov 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 08 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Some Companies
A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,ST. NEOTS,PE19 6EN
Number: | 09926915 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROAD LANE,WARRINGTON,WA4 3ER
Number: | 05843748 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 MILE END ROAD,ESSEX,CO4 5DY
Number: | 06464264 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 OXFORD ROAD,ROCHFORD,SS4 1TE
Number: | 09616072 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ACLAND ROAD,BRIDGEND,CF31 1TF
Number: | 05110237 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWSIDE MANOR ORCHARD,SWINDON,SN6 6EA
Number: | 07384771 |
Status: | ACTIVE |
Category: | Private Limited Company |