QA (TELFORD) LIMITED - TELFORD
Company Profile | Company Filings |
Overview
QA (TELFORD) LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
QA (TELFORD) LIMITED was incorporated 21 years ago on 23/10/2002 and has the registered number: 04570524. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
QA (TELFORD) LIMITED was incorporated 21 years ago on 23/10/2002 and has the registered number: 04570524. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
QA (TELFORD) LIMITED - TELFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1
TELFORD
SHROPSHIRE
TF7 4QX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ESTHER TEECE | Nov 1970 | British | Director | 2023-04-19 | CURRENT |
DAVID TEECE | Jun 1964 | British | Director | 2003-04-04 | CURRENT |
DAVID TEECE | Jun 1964 | British | Secretary | 2004-04-30 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2002-10-23 UNTIL 2002-10-25 | RESIGNED | ||
CRAIG TARR | Oct 1969 | British | Director | 2003-04-04 UNTIL 2023-04-19 | RESIGNED |
GEOFFREY MAIDEN | Jul 1945 | British | Director | 2002-10-28 UNTIL 2003-04-04 | RESIGNED |
MR JAMES STEPHEN GARVEY | Sep 1949 | British | Director | 2002-10-28 UNTIL 2004-04-30 | RESIGNED |
MR ANDREW ELLIS | Jan 1967 | British | Director | 2003-04-04 UNTIL 2023-04-19 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 2002-10-23 UNTIL 2002-10-25 | RESIGNED | ||
MR JAMES STEPHEN GARVEY | Sep 1949 | British | Secretary | 2002-10-28 UNTIL 2004-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qa (Shropshire) Limited | 2023-04-19 | Telford Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Sarah Jane Ellis | 2019-06-01 - 2023-04-19 | 6/1970 | Telford Shropshire | Significant influence or control |
Mrs Julie Marie Tarr | 2019-06-01 - 2023-04-19 | 6/1970 | Telford Shropshire | Significant influence or control |
Mrs Esther Teece | 2019-06-01 - 2023-04-19 | 10/1970 | Telford Shropshire | Significant influence or control |
Mr David Teece | 2016-04-06 - 2023-04-19 | 6/1964 | Telford Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Ellis | 2016-04-06 - 2023-04-19 | 1/1967 | Telford Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Craig Tarr | 2016-04-06 - 2023-04-19 | 10/1969 | Telford Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QA (Telford) Limited | 2023-08-22 | 31-03-2023 | £548,194 Cash |
QA (Telford) Limited | 2022-08-16 | 31-03-2022 | £197,165 Cash |
QA (Telford) Limited | 2021-08-18 | 31-03-2021 | £63,733 Cash |
QA (Telford) Limited | 2020-12-15 | 31-03-2020 | £81,683 Cash |
QA_(TELFORD)_LIMITED - Accounts | 2019-10-15 | 31-03-2019 | £107,698 Cash £1,384,221 equity |
QA (Telford) Limited Filleted accounts for Companies House (small and micro) | 2018-10-26 | 31-03-2018 | £82,791 Cash £1,355,694 equity |
QA (Telford) Limited Small abridged accounts | 2017-07-20 | 31-03-2017 | £64,913 Cash £1,309,657 equity |
Abbreviated Company Accounts - QA (TELFORD) LIMITED | 2016-06-30 | 31-03-2016 | £15,537 Cash £1,264,497 equity |
Abbreviated Company Accounts - QA (TELFORD) LIMITED | 2015-07-15 | 31-03-2015 | £2,688 Cash £1,232,902 equity |
Abbreviated Company Accounts - QA (TELFORD) LIMITED | 2014-11-18 | 31-03-2014 | £2,322 Cash £1,212,139 equity |