QED (KMC) HOLDINGS LIMITED - PRESTON
Company Profile | Company Filings |
Overview
QED (KMC) HOLDINGS LIMITED is a Private Limited Company from PRESTON ENGLAND and has the status: Active.
QED (KMC) HOLDINGS LIMITED was incorporated 19 years ago on 30/12/2004 and has the registered number: 05322388. The accounts status is FULL and accounts are next due on 31/12/2024.
QED (KMC) HOLDINGS LIMITED was incorporated 19 years ago on 30/12/2004 and has the registered number: 05322388. The accounts status is FULL and accounts are next due on 31/12/2024.
QED (KMC) HOLDINGS LIMITED - PRESTON
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 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY
PRESTON
PR2 2YP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BROOMCO (3679) LIMITED (until 23/02/2005)
BROOMCO (3679) LIMITED (until 23/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/12/2023 | 13/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PARIO LIMITED | Corporate Secretary | 2010-08-13 | CURRENT | ||
ALASTAIR WILLIAM HOPPS | Jan 1986 | British | Director | 2018-10-02 | CURRENT |
MR. ALEXANDER TOBY SHEDDEN PARRY | Sep 1976 | British | Director | 2010-12-22 | CURRENT |
MR PAUL DAVIES | Oct 1957 | British | Director | 2019-09-13 | CURRENT |
LLOYD ESAU | Sep 1965 | British | Director | 2005-03-23 UNTIL 2005-05-04 | RESIGNED |
MR CHRISTOPHER STEPHEN BEST | May 1962 | British | Secretary | 2005-03-23 UNTIL 2005-04-22 | RESIGNED |
IPFI FINANCIAL LTD | Secretary | 2005-04-22 UNTIL 2007-01-04 | RESIGNED | ||
PIERRE GAETAN LAMSTAES | Aug 1958 | Secretary | 2007-01-04 UNTIL 2008-03-13 | RESIGNED | |
MARK RABBETT | Secretary | 2008-03-13 UNTIL 2010-08-13 | RESIGNED | ||
MR CHRISTOPHER STEPHEN BEST | May 1962 | British | Director | 2005-03-23 UNTIL 2010-12-22 | RESIGNED |
MR DAVID HUW DAVIES | Feb 1956 | British | Director | 2005-04-22 UNTIL 2010-12-22 | RESIGNED |
MR DAVID GORDON SMITH | Jan 1960 | British | Director | 2005-04-22 UNTIL 2010-12-22 | RESIGNED |
CLLR CHRISTINE MARIE LOUISE SMITH | Jan 1944 | British | Director | 2012-07-23 UNTIL 2014-05-22 | RESIGNED |
SIMON JAMES POTTER | Feb 1963 | British | Director | 2005-05-04 UNTIL 2005-10-03 | RESIGNED |
ADRIAN MURPHY | Mar 1944 | British | Director | 2005-08-09 UNTIL 2012-06-30 | RESIGNED |
KEVIN JOHN HEWITT | Jul 1966 | British | Director | 2005-04-22 UNTIL 2010-12-22 | RESIGNED |
MR GULFAM ASIF | Sep 1972 | British | Director | 2016-07-26 UNTIL 2017-07-17 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Director | 2004-12-30 UNTIL 2005-03-23 | RESIGNED | ||
MR. ROBERT JOHN AUSTIN | Jul 1964 | British | Director | 2010-12-22 UNTIL 2018-10-02 | RESIGNED |
MR STEVEN ADI YAZDABADI | Dec 1967 | British | Director | 2005-09-22 UNTIL 2009-10-23 | RESIGNED |
COUNCILLOR MASOOD AHMED | Mar 1968 | British | Director | 2014-10-14 UNTIL 2016-07-26 | RESIGNED |
MS HABIBAN ZAMAN | Jan 1968 | British | Director | 2018-07-24 UNTIL 2019-09-13 | RESIGNED |
COUNCILLOR ROBERT WALKER | May 1957 | British | Director | 2017-07-17 UNTIL 2018-07-24 | RESIGNED |
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-12-30 UNTIL 2005-03-23 | RESIGNED | ||
DLA PIPER UK NOMINEES LIMITED | Corporate Director | 2004-12-30 UNTIL 2005-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kirklees Pfi Limited | 2016-04-06 | Harrogate |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
The Council Of The Borough Of Kirklees | 2016-04-06 | Huddersfield | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-06 | 31-03-2023 | 25,000 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-22 | 31-03-2022 | 25,000 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 25,000 equity |