Check the

3KQ LIMITED

Company
3KQ LIMITED (05087808)

3KQ

Phone: 01892 506 909
A⁺ rating

ABOUT 3KQ LIMITED

3KQ's evaluation of our national engagement on this major work area was independent, rigorous and diplomatic. Their report was well written and presented, with very useful insights and lessons to be learnt. I would definitely recommend them to other clients.

Last week’s workshop run by 3KQ was one of the most successful and exciting I’ve attended in a very long time.

I was impressed by 3KQ's independence, skill and experience. They facilitated productive and good-humoured conversations about difficult issues, often when there were strongly different opinions involved.

3KQ Ltd, Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent TN1 1XP

KEY FINANCES

Year
2017
Assets
£108.2k ▼ £-62.56k (-36.64 %)
Cash
£57.41k ▼ £-73.09k (-56.01 %)
Liabilities
£51.91k ▼ £-39.85k (-43.43 %)
Net Worth
£56.29k ▼ £-22.71k (-28.75 %)

REGISTRATION INFO

Company name
3KQ LIMITED
Company number
05087808
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Mar 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.3kq.co.uk
Phones
01892 506 909
Registered Address
KENDAL HOUSE MURLEY MOSS BUSINESS PARK,
OXENHOLME ROAD,
KENDAL,
ENGLAND,
LA9 7RL

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
06 Apr 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
06 Apr 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP

See Also


Last update 2018

3KQ LIMITED DIRECTORS

Rhuari Bennett

  Acting
Appointed
01 April 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
93 Serpentine Road, Kendal, Cumbria, LA9 4PD
Name
BENNETT, Rhuari

Rhuari Bennett

  Acting PSC
Appointed
01 April 2006
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
93 Serpentine Road, Kendal, Cumbria, LA9 4PD
Country Of Residence
United Kingdom
Name
BENNETT, Rhuari
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard James Harris

  Acting PSC
Appointed
30 March 2004
Occupation
Process Consultant
Role
Director
Age
62
Nationality
British
Address
3 Park Road, Dartington Hall, Totnes, Devon, United Kingdom, TQ9 6EF
Country Of Residence
United Kingdom
Name
HARRIS, Richard James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jacqueline Harris

  Resigned
Appointed
30 March 2004
Resigned
10 June 2005
Role
Secretary
Address
7 Osmers Hill, Wadhurst, TN5 6QJ
Name
HARRIS, Jacqueline

Helen Angela Jones

  Resigned
Appointed
10 June 2005
Resigned
31 March 2006
Role
Secretary
Address
17 Cornwall Court, Eaton Socon, St. Neots, Cambridgeshire, PE19 8PR
Name
JONES, Helen Angela

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
30 March 2004
Resigned
30 March 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.