About

Registered Number: 02812220
Date of Incorporation: 23/04/1993 (31 years ago)
Company Status: Active
Registered Address: Park Court Offices, 43/45 Rhosddu Road, Wrexham, Clwyd, LL11 2NS

 

Qec Certification Ltd was founded on 23 April 1993. The current directors of this business are Wright, Stanley, Russell, Bridget, Ahmad, Fahimussaman, Syed, Cooke, Robert Neil, Leino, Sari Paivikki, Pryce, Frances Ann, Pryce, Michael Arthur Martin, Rowe, Jack Ernest Lancaster, Russell, Terence James. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Fahimussaman, Syed 07 October 1999 30 April 2003 1
COOKE, Robert Neil 07 June 2000 16 November 2000 1
LEINO, Sari Paivikki 08 March 2012 03 February 2015 1
PRYCE, Frances Ann 03 November 1996 31 May 2010 1
PRYCE, Michael Arthur Martin 04 September 1996 31 May 2010 1
ROWE, Jack Ernest Lancaster 07 January 1997 31 August 1998 1
RUSSELL, Terence James 23 April 1993 04 September 1996 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Stanley 21 June 2010 - 1
RUSSELL, Bridget 23 April 1993 04 September 1996 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 18 January 2014
AR01 - Annual Return 29 April 2013
CERTNM - Change of name certificate 31 January 2013
CONNOT - N/A 31 January 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 14 March 2012
AP01 - Appointment of director 08 March 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 18 January 2011
AP03 - Appointment of secretary 20 August 2010
AP01 - Appointment of director 20 August 2010
AP01 - Appointment of director 20 August 2010
AD01 - Change of registered office address 18 August 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 05 May 2005
RESOLUTIONS - N/A 11 February 2005
MEM/ARTS - N/A 11 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 03 March 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 21 February 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
363s - Annual Return 19 May 1999
RESOLUTIONS - N/A 10 March 1999
169 - Return by a company purchasing its own shares 10 March 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
MISC - Miscellaneous document 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 01 September 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363s - Annual Return 01 May 1997
MEM/ARTS - N/A 04 February 1997
AA - Annual Accounts 27 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
287 - Change in situation or address of Registered Office 01 October 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 09 June 1994
287 - Change in situation or address of Registered Office 03 March 1994
287 - Change in situation or address of Registered Office 05 May 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
NEWINC - New incorporation documents 23 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.