QEC CERTIFICATION LIMITED - WREXHAM
Company Profile | Company Filings |
Overview
QEC CERTIFICATION LIMITED is a Private Limited Company from WREXHAM and has the status: Dissolved - no longer trading.
QEC CERTIFICATION LIMITED was incorporated 30 years ago on 23/04/1993 and has the registered number: 02812220. The accounts status is TOTAL EXEMPTION FULL.
QEC CERTIFICATION LIMITED was incorporated 30 years ago on 23/04/1993 and has the registered number: 02812220. The accounts status is TOTAL EXEMPTION FULL.
QEC CERTIFICATION LIMITED - WREXHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 |
Registered Office
PARK COURT OFFICES
WREXHAM
CLWYD
LL11 2NS
This Company Originates in : United Kingdom
Previous trading names include:
QUALITY & ENVIRONMENTAL CERTIFICATION LIMITED (until 31/01/2013)
QUALITY & ENVIRONMENTAL CERTIFICATION LIMITED (until 31/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STANLEY WRIGHT | Secretary | 2010-06-21 | CURRENT | ||
MR STANLEY JOHN WRIGHT | Oct 1941 | British | Director | 2010-06-21 | CURRENT |
MR ROBERT NEIL COOKE | Nov 1951 | British | Director | 2010-06-21 | CURRENT |
MR MICHAEL ARTHUR MARTIN PRYCE | Jan 1945 | British | Director | 1996-09-04 UNTIL 2010-05-31 | RESIGNED |
MRS FRANCES ANN PRYCE | Feb 1950 | Secretary | 2002-12-18 UNTIL 2010-05-31 | RESIGNED | |
MRS FRANCES ANN PRYCE | Feb 1950 | Secretary | 1996-09-04 UNTIL 1999-11-15 | RESIGNED | |
BRIDGET RUSSELL | Feb 1956 | Secretary | 1993-04-23 UNTIL 1996-09-04 | RESIGNED | |
STEVEN RONALD TRIGG | Jan 1951 | Secretary | 1999-11-15 UNTIL 2002-09-30 | RESIGNED | |
SUZANNE ELIZABETH MURFET | Apr 1946 | British | Director | 1996-11-01 UNTIL 1999-01-11 | RESIGNED |
MR STANLEY JOHN WRIGHT | Oct 1941 | British | Director | 2000-06-07 UNTIL 2001-04-30 | RESIGNED |
TERENCE JAMES RUSSELL | Mar 1965 | British | Director | 1993-04-23 UNTIL 1996-09-04 | RESIGNED |
JACK ERNEST LANCASTER ROWE | Mar 1920 | British | Director | 1997-01-07 UNTIL 1998-08-31 | RESIGNED |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1993-04-23 UNTIL 1993-04-23 | RESIGNED | ||
MRS FRANCES ANN PRYCE | Feb 1950 | Director | 1996-11-03 UNTIL 2010-05-31 | RESIGNED | |
MR ANTHONY JOHN DAVIES | Oct 1936 | British | Director | 1999-08-10 UNTIL 2000-09-11 | RESIGNED |
MR GRAHAM ROGER MURFET | Nov 1944 | British | Director | 1996-11-01 UNTIL 1997-05-30 | RESIGNED |
MS SARI PAIVIKKI LEINO | Apr 1967 | Finland | Director | 2012-03-08 UNTIL 2015-02-03 | RESIGNED |
MR ROBERT NEIL COOKE | Nov 1951 | British | Director | 2000-06-07 UNTIL 2000-11-16 | RESIGNED |
SYED FAHIMUSSAMAN AHMAD | Sep 1952 | Pakistani | Director | 1999-10-07 UNTIL 2003-04-30 | RESIGNED |
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1993-04-23 UNTIL 1993-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neil Cooke | 2016-06-01 | 11/1951 | Wrexham Clwyd | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QEC Certification Ltd - Filleted accounts | 2023-09-28 | 30-04-2023 | £4,444 Cash £-99,069 equity |
QEC Certification Ltd - Filleted accounts | 2022-12-03 | 30-04-2022 | £30,851 Cash £-23,842 equity |
QEC Certification Ltd - Filleted accounts | 2021-11-05 | 30-04-2021 | £58,327 Cash £-6,055 equity |
QEC Certification Ltd - Filleted accounts | 2021-01-26 | 30-04-2020 | £36,189 Cash £-15,054 equity |
QEC Certification Ltd - Filleted accounts | 2020-01-21 | 30-04-2019 | £6,287 Cash £-20,244 equity |
QEC Certification Ltd - Filleted accounts | 2019-01-22 | 30-04-2018 | £34,707 Cash £-22,165 equity |
QEC Certification Ltd - Filleted accounts | 2018-01-26 | 30-04-2017 | £28,236 Cash £-26,286 equity |
Abbreviated Company Accounts - QEC CERTIFICATION LIMITED | 2017-01-17 | 30-04-2016 | £36,298 Cash £-36,756 equity |
Abbreviated Company Accounts - QEC CERTIFICATION LIMITED | 2016-01-26 | 30-04-2015 | £23,446 Cash £-41,313 equity |