About

Registered Number: 02638757
Date of Incorporation: 16/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 9 Woodside Business Park Thetford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NR

 

Q & Q Control Services Uk Ltd was founded on 16 August 1991, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Lord, Stephen, Okamoto, Hideo, Pavitt, Robert Frederick, Robinson, Steven Patrick, Dorrington, Christopher Graham, Prior, Keith Robin, Baxter, Shirley, Dorrington, Graham Christopher, Ingle, Charles Walter, Walker, Michael Richard for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKAMOTO, Hideo 15 February 2002 - 1
PAVITT, Robert Frederick 01 January 2011 - 1
ROBINSON, Steven Patrick 01 January 2008 - 1
BAXTER, Shirley 10 August 1991 31 May 1994 1
DORRINGTON, Graham Christopher 10 August 1991 16 July 2003 1
INGLE, Charles Walter N/A 14 July 1995 1
WALKER, Michael Richard 15 February 2002 04 January 2008 1
Secretary Name Appointed Resigned Total Appointments
LORD, Stephen 01 January 2016 - 1
DORRINGTON, Christopher Graham 18 February 1997 16 July 2003 1
PRIOR, Keith Robin 16 July 2003 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 17 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 04 August 2016
MR04 - N/A 10 June 2016
MR04 - N/A 10 June 2016
TM02 - Termination of appointment of secretary 09 February 2016
AP03 - Appointment of secretary 09 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 August 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
SH03 - Return of purchase of own shares 31 January 2011
SH06 - Notice of cancellation of shares 26 January 2011
RESOLUTIONS - N/A 24 January 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 11 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 September 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 05 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 06 September 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 23 March 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 25 July 1998
287 - Change in situation or address of Registered Office 20 March 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 07 August 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 19 August 1996
225 - Change of Accounting Reference Date 15 May 1996
AA - Annual Accounts 24 April 1996
395 - Particulars of a mortgage or charge 20 September 1995
363s - Annual Return 31 August 1995
288 - N/A 21 August 1995
287 - Change in situation or address of Registered Office 21 August 1995
AA - Annual Accounts 08 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 August 1994
288 - N/A 19 August 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 22 April 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 16 November 1992
287 - Change in situation or address of Registered Office 16 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2011 Fully Satisfied

N/A

Debenture 10 May 2002 Fully Satisfied

N/A

Debenture 08 March 1999 Fully Satisfied

N/A

Deed of charge over credit balances 14 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.