Q6000 LIMITED

Address:
Po Box 179, Wisbech, Peterborough, Cambs, PE14 4BG

Q6000 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01530159. The registration start date is November 26, 1980. The current status is Active.

Company Overview

Company Number 01530159
Company Name Q6000 LIMITED
Registered Address Po Box 179
Wisbech
Peterborough
Cambs
PE14 4BG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-11-26
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2016-09-23
Returns Last Update 2015-08-26
Confirmation Statement Due Date 2021-09-09
Confirmation Statement Last Update 2020-08-26
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77390 Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Location

Address PO BOX 179
WISBECH
Post Town PETERBOROUGH
County CAMBS
Post Code PE14 4BG

Companies with the same post code

Entity Name Office Address
CRWJ HOLDINGS LIMITED Po Box 179, Enterprise Way, Wisbech, Cambridgeshire, PE14 4BG

Companies with the same post town

Entity Name Office Address
FAST MAN & VAN REMOVAL SERVICES LTD 53 Highbury Street, Peterborough, PE1 3BE, England
LIBERTY CARE SOLUTIONS LIMITED 103 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SH, United Kingdom
MIL PILING LTD 19 Harn Road, Hampton Centre, Peterborough, PE7 8GH, England
SOPHIES ARTY HEARTY LIMITED 4 Holmes Way, Peterborough, PE4 7XZ, England
VAL TRANS-02 LTD 16 St. Marys Close, Peterborough, PE1 4DR, England
ALTITUDE TOWER CRANES LIMITED 22 St. Davids Square, Fengate, Peterborough, PE1 5QA, England
EUROPOL CAR WASH LTD Ashwood House, Enterprise Way, Peterborough, PE3 8YQ, England
FT SPEED LTD 4 Huntly Road, Huntly Road, Peterborough, PE2 9HT, United Kingdom
MARIOSUPERCARS LIMITED 13 Church Walk, Peterborough, PE1 2TP, England
MATHEW AND ANDREW LTD 31 Martinsbridge, Peterborough, Cambridgeshire, PE1 4YB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DONALD, Joann Louis Secretary (Active) Churchlea House, 1 Charnia Grove, Swithland, Leicestershire, LE12 8XZ /
7 January 2008
/
DONALD, Bryan Andrew Director (Active) Churchlea House 1 Charnia Grove, Swithland, Leicestershire, LE12 8XZ November 1965 /
19 August 1993
British /
United Kingdom
Sales/Service
DONALD, Joann Louis Director (Active) Churchlea House, 1 Charnia Grove, Swithland, Leicestershire, LE12 8XZ September 1960 /
23 January 2008
British /
United Kingdom
Company Secretary
BRIGGS, David Bryn Major Secretary (Resigned) Granville House The Green, Glinton, Peterborough, Cambridgeshire, PE6 7JN /
/
HOBBS, Stephen Derek Secretary (Resigned) Nuzzlepatch, Gretton Road, Harringworth, Northamptonshire, NN17 3AD /
15 December 1997
/
WOODTHORPE, Kevin Norton Secretary (Resigned) The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, PE3 6AD /
18 December 2001
/
BRIGGS, David Bryn Major Director (Resigned) Granville House The Green, Glinton, Peterborough, Cambridgeshire, PE6 7JN November 1946 /
British /
United Kingdom
Director
COLBECK, William Henry Director (Resigned) Linden House 10 Linden Acres, Longhorsley, Morpeth, Northumberland, NE65 8XQ August 1936 /
British /
United Kingdom
Director
DALE, John Stainton Director (Resigned) Fairvale House, Ham Road Liddington, Swindon, Wiltshire, SN4 0HH July 1938 /
British /
United Kingdom
Director
HOBBS, Stephen Derek Director (Resigned) Nuzzlepatch, Gretton Road, Harringworth, Northamptonshire, NN17 3AD March 1965 /
15 December 1997
British /
Sales/Service
KEYS, David John Director (Resigned) 9 Fortunes Field, Broad Hinton, Swindon, Wiltshire, SN4 9PW June 1935 /
British /
Director
MCLEAN, Duncan Director (Resigned) 32 Eastfield Avenue, Whitley Bay, Tyne & Wear, NE25 8LU October 1953 /
24 September 1992
British /
Sales Director
ROGERS, Anthony Milward Director (Resigned) Ivy Cottage 74 Watling Street, Affetside, Bury, Lancashire, BL8 3QW October 1937 /
British /
England
Director

Competitor

Improve Information

Please provide details on Q6000 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches