Check the

Q & Q CONTROL SERVICES UK LIMITED

Company
Q & Q CONTROL SERVICES UK LIMITED (02638757)

Q & Q CONTROL SERVICES UK

Phone: +44 (0)1284 729 071
A⁺ rating

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

Company name
Q & Q CONTROL SERVICES UK LIMITED
Company number
02638757
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1991
Age - 33 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
82
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
67
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
62
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
71
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
76
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
76
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
81
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
71
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.