QT&C Group Ltd

General information

Name:

QT&C Group Limited

Office Address:

13a Stephenson Court Fraser Road Priory Business Park MK44 3WH Bedford

Number: 06461550

Incorporation date: 2008-01-02

Dissolution date: 2022-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

QT&C Group started conducting its operations in 2008 as a Private Limited Company under the ID 06461550. The company's registered office was based in Bedford at 13a Stephenson Court Fraser Road. The QT&C Group Ltd business had been operating offering its services for at least 14 years.

The data obtained about the following enterprise's management suggests that the last two directors were: Nigel L. and Joyce A. who were appointed on 2015-02-28 and 2008-01-02.

Executives who had significant control over the firm were: Joyce A. owned 1/2 or less of company shares. Nigel L. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nigel L.

Role: Director

Appointed: 28 February 2015

Latest update: 15 April 2023

Joyce A.

Role: Secretary

Appointed: 01 April 2008

Latest update: 15 April 2023

Joyce A.

Role: Director

Appointed: 02 January 2008

Latest update: 15 April 2023

People with significant control

Joyce A.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Nigel L.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 16 January 2022
Confirmation statement last made up date 02 January 2021
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

West One Gf3 63-67 Bromham Road

Post code:

MK40 2FG

City / Town:

Bedford

HQ address,
2013

Address:

West One Gf3 63-67 Bromham Road

Post code:

MK40 2FG

City / Town:

Bedford

HQ address,
2014

Address:

West One Gf3 63-67 Bromham Road

Post code:

MK40 2FG

City / Town:

Bedford

Accountant/Auditor,
2014 - 2013

Name:

Tearle & Carver Limited

Address:

Chandos House School Lane

Post code:

MK18 1HD

City / Town:

Buckingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies