QUALITY PART X LIMITED

Quality Part X Quality Part X, Stevenage, SG1 4QT, England
StatusACTIVE
Company No.08540387
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 14 days
JurisdictionEngland Wales

SUMMARY

QUALITY PART X LIMITED is an active private limited company with number 08540387. It was incorporated 11 years, 14 days ago, on 22 May 2013. The company address is Quality Part X Quality Part X, Stevenage, SG1 4QT, England.



Company Fillings

Change account reference date company previous extended

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-27

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: Mahdi Farahani

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-10

Psc name: Mr Bassel Osama Affoury

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-28

New date: 2018-12-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085403870005

Charge creation date: 2019-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-28

New date: 2018-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 085403870004

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-28

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Unit Gd Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR

New address: Quality Part X Wedgewood Way Stevenage SG1 4QT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085403870003

Charge creation date: 2017-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085403870001

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mr Mahdi Farahani

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bassel Affoury

Change date: 2016-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085403870002

Charge creation date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-01

Charge number: 085403870001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Old address: 18 Glengall Road Edgware HA8 8ST

New address: Unit Gd Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR

Change date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahdi Farahani

Appointment date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGES TECH LTD

OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:10389860
Status:ACTIVE
Category:Private Limited Company

HOTSPUR GEOTHERMAL LIMITED

SYON HOUSE,BRENTFORD,TW8 8JF

Number:09781173
Status:ACTIVE
Category:Private Limited Company

HOVANNAH MANAGEMENT LIMITED

SPRINGFIELD HOUSE,WALTHAM CROSS,EN8 8JR

Number:09365392
Status:ACTIVE
Category:Private Limited Company

JAMES HERRIOT CO. LIMITED

MANNOR GRANGE,LEYBURN,DL8 4DP

Number:08630835
Status:ACTIVE
Category:Private Limited Company

JO-LEIGHS CONSTRUCTION LTD

48 KIRTLEY ROAD,WELLINGBOROUGH,NN8 1TB

Number:11943927
Status:ACTIVE
Category:Private Limited Company

LITTLE ORCHIDS DAY NURSERY LIMITED

9 VERMONT PLACE,MILTON KEYNES,MK15 8JA

Number:11441912
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