About

Registered Number: 04254943
Date of Incorporation: 18/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Q16 Business Exchange Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BX

 

Having been setup in 2001, Absolute Quality Consultancy & Training Ltd has its registered office in Newcastle Upon Tyne, it has a status of "Active". There are 4 directors listed as Short, Graham Ross, Short, Helen Margaret, Willson, Andrew Martin, Dodds, Heather for Absolute Quality Consultancy & Training Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Absolute Quality Consultancy & Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Helen Margaret 18 July 2001 - 1
WILLSON, Andrew Martin 21 December 2005 - 1
DODDS, Heather 18 July 2001 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Graham Ross 18 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 02 February 2018
RESOLUTIONS - N/A 17 October 2017
RESOLUTIONS - N/A 17 October 2017
SH08 - Notice of name or other designation of class of shares 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 October 2017
MA - Memorandum and Articles 17 October 2017
CC04 - Statement of companies objects 17 October 2017
CS01 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
PSC04 - N/A 28 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 13 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 14 March 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 08 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 02 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 03 September 2002
225 - Change of Accounting Reference Date 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.