Middlesbrough
TS5 6HA
Secretary Name | Mr Peter John Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2001(5 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr John Paul Hartley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(14 years, 8 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | Mr Brian Lawrence Fowler |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG |
Secretary Name | Shaun Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Kirkleatham Street Redcar Cleveland TS10 1QX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Brian L. Fowler 33.33% Ordinary |
---|---|
500 at £1 | John Paul Hartley 33.33% Ordinary |
500 at £1 | Peter John Ainsworth 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,139 |
Cash | £31,291 |
Current Liabilities | £109,453 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
2 November 2020 | Registered office address changed from C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG to 384 Linthorpe Road Middlesbrough TS5 6HA on 2 November 2020 (1 page) |
---|---|
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 24 August 2019 with updates (5 pages) |
15 October 2019 | Cessation of Brian Lawrence Fowler as a person with significant control on 21 March 2019 (1 page) |
14 October 2019 | Purchase of own shares. (3 pages) |
14 October 2019 | Cancellation of shares. Statement of capital on 21 March 2019
|
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 May 2019 | Termination of appointment of Brian Lawrence Fowler as a director on 21 March 2019 (1 page) |
19 March 2019 | Director's details changed for Mr Peter John Ainsworth on 19 March 2019 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (8 pages) |
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
12 September 2016 | Change of share class name or designation (2 pages) |
12 September 2016 | Change of share class name or designation (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 November 2014 | Registered office address changed from The Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from The Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from The Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to C/O Mr John Hartley Barnet House Dudley Court Dudley Road Darlington County Durham DL1 4GG on 3 November 2014 (1 page) |
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Resolutions
|
21 April 2011 | Appointment of Mr John Hartley as a director (2 pages) |
21 April 2011 | Appointment of Mr John Hartley as a director (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Brian Lawrence Fowler on 26 February 2010 (2 pages) |
16 August 2010 | Director's details changed for Brian Lawrence Fowler on 26 February 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
14 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2006 (10 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
17 August 2006 | Location of register of members (1 page) |
17 August 2006 | Location of register of members (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: belasis busines centre coxwold way, belasis hall techno billingham cleveland (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: belasis busines centre coxwold way, belasis hall techno billingham cleveland (1 page) |
19 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 August 2002 | Return made up to 14/08/02; full list of members
|
21 August 2002 | Return made up to 14/08/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 September 2000 | Return made up to 14/08/00; full list of members
|
28 September 2000 | Return made up to 14/08/00; full list of members
|
20 September 2000 | Return made up to 14/08/99; full list of members
|
20 September 2000 | Return made up to 14/08/99; full list of members
|
14 September 2000 | Registered office changed on 14/09/00 from: 8 harwood drive killingworth newcastle-upon-tyne NE12 0FH (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 8 harwood drive killingworth newcastle-upon-tyne NE12 0FH (1 page) |
20 December 1999 | Memorandum and Articles of Association (10 pages) |
20 December 1999 | Memorandum and Articles of Association (10 pages) |
16 December 1999 | Company name changed quality assurance international LIMITED\certificate issued on 17/12/99 (3 pages) |
16 December 1999 | Company name changed quality assurance international LIMITED\certificate issued on 17/12/99 (3 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
25 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 August 1997 | Return made up to 14/08/97; full list of members
|
21 August 1997 | Return made up to 14/08/97; full list of members
|
2 January 1997 | Ad 09/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 January 1997 | Ad 09/12/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Secretary resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
14 August 1996 | Incorporation (11 pages) |
14 August 1996 | Incorporation (11 pages) |