ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04254943

Incorporation date

18/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2001)
dot icon16/02/2026
Return of final meeting in a members' voluntary winding up
dot icon08/07/2025
Registered office address changed from C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-08
dot icon10/04/2025
Resolutions
dot icon10/04/2025
Appointment of a voluntary liquidator
dot icon10/04/2025
Declaration of solvency
dot icon10/04/2025
Registered office address changed from Cobalt 3.1 Silver Fox Way Newcastle upon Tyne Tyne & Wear NE27 0QJ England to C/O Tc Group 1-4 London Road Spalding Lincolnshire PE11 2TA on 2025-04-10
dot icon12/12/2024
Cancellation of shares. Statement of capital on 2024-09-30
dot icon12/12/2024
Purchase of own shares.
dot icon20/11/2024
Purchase of own shares.
dot icon12/11/2024
Registered office address changed from Q16 Quorum Park Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom to Cobalt 3.1 Silver Fox Way Newcastle upon Tyne Tyne & Wear NE27 0QJ on 2024-11-12
dot icon02/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/10/2024
Termination of appointment of Andrew Martin Willson as a director on 2024-09-30
dot icon02/08/2024
Cessation of Andrew Willson as a person with significant control on 2024-08-02
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon01/12/2023
Amended total exemption full accounts made up to 2023-06-30
dot icon10/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/08/2021
Registered office address changed from Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX to Q16 Quorum Park Benton Lane Newcastle upon Tyne NE12 8BX on 2021-08-20
dot icon20/08/2021
Appointment of Ms Lora Wilson as a director on 2021-08-20
dot icon22/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/10/2017
Change of share class name or designation
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon17/10/2017
Memorandum and Articles of Association
dot icon17/10/2017
Resolutions
dot icon17/10/2017
Statement of company's objects
dot icon17/10/2017
Resolutions
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/07/2017
Change of details for Mrs Helen Margaret Short as a person with significant control on 2016-04-06
dot icon28/07/2017
Change of details for Mr Andrew Willson as a person with significant control on 2016-04-06
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/02/2015
Registered office address changed from Quayside Business Development Centre Ouseburn Building Albion Row East Quayside Newcasrle upon Tyne Tyne & Wearne6 1Ll to Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 2015-02-13
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2012
Director's details changed for Mr Andrew Martin Willson on 2012-02-03
dot icon03/02/2012
Director's details changed for Mrs Helen Margaret Short on 2012-02-03
dot icon03/02/2012
Secretary's details changed for Graham Ross Short on 2012-02-03
dot icon27/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon06/08/2010
Director's details changed for Andrew Martin Willson on 2010-07-18
dot icon06/08/2010
Director's details changed for Helen Margaret Short on 2010-07-18
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 18/07/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 18/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 18/07/07; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/09/2006
Return made up to 18/07/06; full list of members
dot icon08/03/2006
Partial exemption accounts made up to 2005-06-30
dot icon06/01/2006
New director appointed
dot icon22/09/2005
Return made up to 18/07/05; full list of members
dot icon02/03/2005
Registered office changed on 02/03/05 from: ezone kingsway north tvte gateshead NE11 0EG
dot icon15/10/2004
Partial exemption accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 18/07/04; full list of members
dot icon22/01/2004
Partial exemption accounts made up to 2003-06-30
dot icon11/08/2003
Return made up to 18/07/03; full list of members
dot icon08/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon03/09/2002
Return made up to 18/07/02; full list of members
dot icon14/12/2001
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Ad 18/07/01--------- £ si 999@1=999 £ ic 1/1000
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
Director resigned
dot icon24/07/2001
Registered office changed on 24/07/01 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon18/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
143.64K
-
0.00
176.71K
-
2022
6
125.20K
-
0.00
175.72K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
18/07/2001 - 18/07/2001
3110
Mrs Helen Margaret Short
Director
18/07/2001 - Present
-
Short, Graham Ross
Secretary
18/07/2001 - Present
-
Willson, Andrew Martin
Director
21/12/2005 - 30/09/2024
1
Wilson, Lora
Director
20/08/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED

ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED is an(a) Liquidation company incorporated on 18/07/2001 with the registered office located at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED?

toggle

ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED is currently Liquidation. It was registered on 18/07/2001 .

Where is ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED located?

toggle

ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED is registered at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD.

What does ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED do?

toggle

ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABSOLUTE QUALITY CONSULTANCY & TRAINING LIMITED?

toggle

The latest filing was on 16/02/2026: Return of final meeting in a members' voluntary winding up.