QCD MANUFACTURING LTD

Sun House Sun House, Rugby, CV21 3JT, Warwickshire, United Kingdom
StatusACTIVE
Company No.07420403
CategoryPrivate Limited Company
Incorporated27 Oct 2010
Age13 years, 7 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J DAVIES WELDING LTD

A1 LIFESTYLE VILLAGE GREAT NORTH ROAD,ST. NEOTS,PE19 6EN

Number:09926915
Status:ACTIVE
Category:Private Limited Company

CCM FINANCIAL SERVICES LTD

11 BROAD LANE,WARRINGTON,WA4 3ER

Number:05843748
Status:ACTIVE
Category:Private Limited Company

ESIBI CONSULTING LIMITED

190 MILE END ROAD,ESSEX,CO4 5DY

Number:06464264
Status:ACTIVE
Category:Private Limited Company

MAGGIE ELSIE LTD

50 OXFORD ROAD,ROCHFORD,SS4 1TE

Number:09616072
Status:ACTIVE
Category:Private Limited Company

MORRIS WHOLESALE LIMITED

4 ACLAND ROAD,BRIDGEND,CF31 1TF

Number:05110237
Status:ACTIVE
Category:Private Limited Company

NEATE RESULTS LIMITED

MEADOWSIDE MANOR ORCHARD,SWINDON,SN6 6EA

Number:07384771
Status:ACTIVE
Category:Private Limited Company

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