Company NameQ Validation Limited
DirectorNarinder Pal Singh
Company StatusActive
Company Number05651613
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Narinder Pal Singh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lord Street
Chester
CH3 5DL
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9 Lord Street
Chester
CH3 5DL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

100 at £1Narinder Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£21,706
Cash£3,601
Current Liabilities£4,613

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
30 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
4 February 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
4 February 2022Director's details changed for Mr Narinder Pal Singh on 21 January 2022 (2 pages)
4 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
5 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 January 2017Confirmation statement made on 23 January 2017 with no updates (3 pages)
23 January 2017Confirmation statement made on 23 January 2017 with no updates (3 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
31 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
26 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from 25 Queensway Chester CH2 1PF United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 25 Queensway Chester CH2 1PF United Kingdom on 11 April 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
18 December 2010Director's details changed for Narinder Pal Singh on 11 December 2010 (2 pages)
18 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
18 December 2010Director's details changed for Narinder Pal Singh on 11 December 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
2 September 2009Registered office changed on 02/09/2009 from 17 magnolia drive the rock telford shropshire TF3 5EG (1 page)
2 September 2009Registered office changed on 02/09/2009 from 17 magnolia drive the rock telford shropshire TF3 5EG (1 page)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 January 2009Return made up to 12/12/08; full list of members (3 pages)
3 January 2009Return made up to 12/12/08; full list of members (3 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
31 December 2007Return made up to 12/12/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
8 January 2007Return made up to 12/12/06; full list of members (6 pages)
8 January 2007Return made up to 12/12/06; full list of members (6 pages)
30 June 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
30 June 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
20 January 2006Ad 14/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2006Ad 14/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 17 magnolia drive the rock telford TF3 5EG (1 page)
19 January 2006Registered office changed on 19/01/06 from: 17 magnolia drive the rock telford TF3 5EG (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 17 magnolia drive the rock telford TF3 5EG (1 page)
19 December 2005Registered office changed on 19/12/05 from: 17 magnolia drive the rock telford TF3 5EG (1 page)
12 December 2005Incorporation (6 pages)
12 December 2005Incorporation (6 pages)