About

Registered Number: 09351758
Date of Incorporation: 11/12/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Warwick House Houghton Hall Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX,

 

Based in Bedfordshire, Nqa Certification Ltd was established in 2014, it's status is listed as "Active". The companies directors are listed as Beard, Kevin, Kosturos, Paul, Milchovich, Raymond, Wright, Nicholas Laurence, El-hillow, Michael, Wood, Lisa, El-hillow, Michael, Joshi, Rachel, Mcginnis, William, Nayer, Sidharth, Panhuise, Vicki Ellen, Wood, Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Kevin 11 December 2014 - 1
KOSTUROS, Paul 08 June 2020 - 1
MILCHOVICH, Raymond 10 May 2017 - 1
WRIGHT, Nicholas Laurence 17 October 2018 - 1
EL-HILLOW, Michael 11 December 2014 19 May 2017 1
JOSHI, Rachel 11 December 2014 12 June 2019 1
MCGINNIS, William 11 December 2014 12 May 2016 1
NAYER, Sidharth 12 August 2019 19 May 2020 1
PANHUISE, Vicki Ellen 12 May 2016 07 April 2017 1
WOOD, Lisa 20 June 2017 15 July 2019 1
Secretary Name Appointed Resigned Total Appointments
EL-HILLOW, Michael 11 December 2014 19 May 2017 1
WOOD, Lisa 20 June 2017 15 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
PSC07 - N/A 18 November 2019
PSC07 - N/A 18 November 2019
PSC01 - N/A 18 November 2019
AA - Annual Accounts 04 November 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
CS01 - N/A 16 November 2018
PSC07 - N/A 16 November 2018
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC07 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
TM02 - Termination of appointment of secretary 21 July 2017
AP03 - Appointment of secretary 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 02 September 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 22 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2015
AD01 - Change of registered office address 01 April 2015
AP01 - Appointment of director 01 April 2015
CERTNM - Change of name certificate 02 March 2015
CONNOT - N/A 02 March 2015
NEWINC - New incorporation documents 11 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.