Company NameEngineering Quality Solutions Ltd.
DirectorsLuke Matthew Warner and Kathryn Elizabeth Warner
Company StatusActive
Company Number08435894
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Luke Matthew Warner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hallows Close
Kelsall
Tarporley
Cheshire
CW6 0QF
Director NameMrs Kathryn Elizabeth Warner
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(1 month, 2 weeks after company formation)
Appointment Duration11 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address19 Hallows Close
Kelsall
Tarporley
Cheshire
CW6 0QF
Secretary NameMrs Kathryn Elizabeth Warner
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address71 Linden Lea
Fareham
Hampshire
PO16 8DH

Location

Registered Address19 Hallows Close
Kelsall
Tarporley
Cheshire
CW6 0QF
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishKelsall
WardTarvin and Kelsall
Built Up AreaKelsall
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kathryn Warner
50.00%
Ordinary
50 at £1Luke Warner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,833
Cash£16,277
Current Liabilities£11,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Registered office address changed from 71 Linden Lea Fareham Hampshire PO16 8DH on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 71 Linden Lea Fareham Hampshire PO16 8DH on 25 April 2014 (1 page)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
27 March 2014Termination of appointment of Kathryn Warner as a secretary (1 page)
27 March 2014Termination of appointment of Kathryn Warner as a secretary (1 page)
10 June 2013Appointment of Mrs Kathryn Elizabeth Warner as a director (2 pages)
10 June 2013Appointment of Mrs Kathryn Elizabeth Warner as a director (2 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)