ABOUT Q & Q CONTROL SERVICES UK LIMITED
, we mean that our inspectors take an active role in your operation from start to finish. This not only involves accurately recording events, issuance of the relevant protests and reporting details on return from an operation, but also a wide range of essential information gathering activities vital to your commercial decision making and providing crucial information for any resulting claim.
KEY FINANCES
Year
2015
Assets
£674.62k
▲ £72.97k (12.13 %)
Cash
£180.68k
▲ £55.82k (44.71 %)
Liabilities
£245.68k
▲ £72.81k (42.12 %)
Net Worth
£428.94k
▲ £0.16k (0.04 %)
REGISTRATION INFO
-
Check the company
-
UK
-
St Edmundsbury
- Company name
- Q & Q CONTROL SERVICES UK LIMITED
- Company number
- 02638757
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Aug 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- qqcontrol.co.uk
- Phones
-
+44 (0)1284 729 071
01284 729 071
+44 (0)1284 729 081
+44 (0)1284 729 185
01284 729 081
01284 729 185
- Registered Address
- 9 WOODSIDE BUSINESS PARK THETFORD ROAD,
INGHAM,
BURY ST. EDMUNDS,
SUFFOLK,
IP31 1NR
ECONOMIC ACTIVITIES
- 96090
- Other service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 27 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 04 Aug 2016
- Confirmation statement made on 1 August 2016 with updates
- 10 Jun 2016
- Satisfaction of charge 2 in full
CHARGES
-
8 November 2011
- Status
- Satisfied
on 8 October 2012
- Delivered
- 10 November 2011
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
10 May 2002
- Status
- Satisfied
on 10 June 2016
- Delivered
- 29 May 2002
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 March 1999
- Status
- Satisfied
on 10 June 2016
- Delivered
- 23 March 1999
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
14 September 1995
- Status
- Satisfied
on 29 January 2002
- Delivered
- 20 September 1995
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed charge over all the "deposit(s)" referred to in the…
See Also
Last update 2018
Q & Q CONTROL SERVICES UK LIMITED DIRECTORS
Stephen Lord
Acting
- Appointed
- 01 January 2016
- Role
- Secretary
- Address
- 9 Woodside Business Park, Thetford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NR
- Name
- LORD, Stephen
Hideo Okamoto
Acting
- Appointed
- 15 February 2002
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- Japanese
- Address
- 6 Cable Road, Singapore, 249900, Singapore, FOREIGN
- Country Of Residence
- Singapore
- Name
- OKAMOTO, Hideo
Robert Frederick Pavitt
Acting
- Appointed
- 01 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 9 Woodside Business Park, Thetford Road, Ingham, Bury St. Edmunds, Suffolk, IP31 1NR
- Country Of Residence
- United Kingdom
- Name
- PAVITT, Robert Frederick
Steven Patrick Robinson
Acting
- Appointed
- 01 January 2008
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 4 Larkspur Close, Red Lodge, Bury St Edmunds, Suffolk, IP28 8JL
- Country Of Residence
- England
- Name
- ROBINSON, Steven Patrick
Russell Charles Edward Thompson
Acting
PSC
- Appointed
- 15 February 2002
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Hilltop House, Chalfont Avenue, Amersham, Buckinghamshire, HP6 6RF
- Country Of Residence
- England
- Name
- THOMPSON, Russell Charles Edward
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Shirley Baxter
Resigned
- Appointed
- 10 August 1991
- Resigned
- 18 February 1997
- Role
- Secretary
- Address
- Thatched Cottage The Green, Barrow, Suffolk, IP29 5DT
- Name
- BAXTER, Shirley
Christopher Graham Dorrington
Resigned
- Appointed
- 18 February 1997
- Resigned
- 16 July 2003
- Role
- Secretary
- Address
- 22 Hoof Close, Littleport, Ely, Cambridgeshire, CB6 1HU
- Name
- DORRINGTON, Christopher Graham
NATCOM NOMINEES LIMITED
Resigned
- Appointed
- 10 August 1991
- Resigned
- 12 September 1991
- Role
- Secretary
- Address
- 28 Kings Parade, Soham, Ely, Cambridgeshire, CB7 5AR
- Name
- NATCOM NOMINEES LIMITED
Keith Robin Prior
Resigned
- Appointed
- 16 July 2003
- Resigned
- 31 December 2015
- Occupation
- Finance Controller
- Role
- Secretary
- Nationality
- British
- Address
- 55 Westley Road, Bury St Edmunds, Suffolk, IP33 3RU
- Name
- PRIOR, Keith Robin
Shirley Baxter
Resigned
- Appointed
- 10 August 1991
- Resigned
- 31 May 1994
- Occupation
- Antiques Dealer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 70 Nightingale, Isleham, Ely, Cambridgeshire, CB7 5SL
- Name
- BAXTER, Shirley
Graham Christopher Dorrington
Resigned
- Appointed
- 10 August 1991
- Resigned
- 16 July 2003
- Occupation
- Petroleum Consultant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Thatched Cottage The Green, Barrow, Suffolk, IP29 5DT
- Name
- DORRINGTON, Graham Christopher
Charles Walter Ingle
Resigned
- Resigned
- 14 July 1995
- Occupation
- Bulk Cargo Surveyor
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 10 Balmoral Avenue, Stanford Le Hope, Essex, SS17 7BD
- Name
- INGLE, Charles Walter
Michael Richard Walker
Resigned
- Appointed
- 15 February 2002
- Resigned
- 04 January 2008
- Occupation
- Managing Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 18 Thistle Down Drive, Ixworth, Suffolk, IP31 2NH
- Name
- WALKER, Michael Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.