QA DIRECTORS LIMITED
Overview
Company Name | QA DIRECTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03928874 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QA DIRECTORS LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is QA DIRECTORS LIMITED located?
Registered Office Address | Suite Q, Athene House 86 The Broadway NW7 3TD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QA DIRECTORS LIMITED?
Company Name | From | Until |
---|---|---|
THE QUICK GROUP LIMITED | Sep 01, 2022 | Sep 01, 2022 |
QA DIRECTORS LIMITED | Nov 08, 2000 | Nov 08, 2000 |
COMPANY DIRECTOR LIMITED | Feb 18, 2000 | Feb 18, 2000 |
What are the latest accounts for QA DIRECTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for QA DIRECTORS LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for QA DIRECTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed the quick group LIMITED\certificate issued on 06/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Quick Access Formations Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Simon Mark Levy as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of James Benjamin Coleman as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||
Change of details for Mr James Benjamin Coleman as a person with significant control on Sep 01, 2022 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed qa directors LIMITED\certificate issued on 01/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr James Benjamin Coleman as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||||||||||
Notification of James Coleman as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Graham Michael Cowan as a person with significant control on Jan 01, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Simon Levy as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jul 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Qa Nominees Limited as a secretary on Jun 29, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Qa Nominees Limited as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Michael Cowan as a director on Jun 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Mark Levy as a director on Jun 29, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of QA DIRECTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLEMAN, James Benjamin | Director | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | United Kingdom | British | Director | 123736030002 | ||||||||
LEVY, Simon Mark | Director | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | England | British | Director | 88538580004 | ||||||||
ACCESS REGISTRARS LIMITED | Secretary | Suite 100, The Studio St. Nicholas Close Elstree WD6 3EW Borehamwood Hertfordshire | 61353580004 | |||||||||||
QA NOMINEES LIMITED | Secretary | The Studio St Nicholas Close WD6 3EW Elstree The Studio Hertfordshire |
| 118891220002 | ||||||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
COWAN, Graham Michael | Director | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | England | British | Director | 146570830001 | ||||||||
ACCESS NOMINEES LIMITED | Director | Suite 100, The Studio St. Nicholas Close Elstree WD6 3EW Borehamwood Hertfordshire | 61654410003 | |||||||||||
QA NOMINEES LIMITED | Director | St Nicholas Close WD6 3EW Elstree The Studio Hertfordshire |
| 118891210001 | ||||||||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of QA DIRECTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quick Access Formations Limited | Sep 01, 2022 | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Benjamin Coleman | Jan 01, 2020 | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Mark Levy | Jan 01, 2020 | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Michael Cowan | Apr 06, 2016 | 86 The Broadway NW7 3TD London Suite Q, Athene House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0