COMPLETE QUALITY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

COMPLETE QUALITY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10378196

Incorporation date

16/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yorkshire Hub, East Parade, Leeds LS1 5SHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2016)
dot icon30/03/2026
Appointment of Mr Dominic George Robert Blair as a director on 2026-03-25
dot icon02/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2024-09-16 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Withdrawal of a person with significant control statement on 2024-07-19
dot icon19/07/2024
Notification of Philip Lee as a person with significant control on 2024-07-04
dot icon12/07/2024
Change of share class name or designation
dot icon08/07/2024
Termination of appointment of Richard Hughes as a director on 2024-07-04
dot icon08/07/2024
Termination of appointment of Jonathan Sanderson as a director on 2024-07-04
dot icon17/06/2024
Certificate of change of name
dot icon09/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon09/10/2023
Termination of appointment of Álvaro José Rebón Portillo as a director on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-09-16 with updates
dot icon03/12/2022
Director's details changed for Mr Philip Arthur Stead on 2021-02-16
dot icon19/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Director's details changed for Alvaro Jose Rebon Portillo on 2022-03-08
dot icon05/04/2022
Appointment of Philip Andrew Lee as a director on 2022-03-08
dot icon04/04/2022
Appointment of Alvaro Jose Rebon Portillo as a director on 2022-03-08
dot icon29/03/2022
Resolutions
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-08
dot icon21/02/2022
Registration of charge 103781960001, created on 2022-02-18
dot icon19/11/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-09-16 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/10/2020
Memorandum and Articles of Association
dot icon26/10/2020
Resolutions
dot icon17/10/2020
Change of share class name or designation
dot icon16/10/2020
Notification of a person with significant control statement
dot icon16/10/2020
Cessation of Stuart John Barker as a person with significant control on 2020-10-01
dot icon16/10/2020
Appointment of Mr Philip Arthur Stead as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr Andrew Slight as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr Richard Hughes as a director on 2020-10-01
dot icon16/10/2020
Appointment of Mr Jonathan Sanderson as a director on 2020-10-01
dot icon13/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon09/10/2020
Certificate of change of name
dot icon08/10/2020
Cessation of Joann Barker as a person with significant control on 2020-10-01
dot icon08/10/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Yorkshire Hub East Parade Leeds LS1 5SH on 2020-10-08
dot icon08/10/2020
Termination of appointment of Joann Barker as a director on 2020-10-01
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon01/05/2019
Notification of Joann Barker as a person with significant control on 2016-09-16
dot icon01/05/2019
Change of details for Mr Stuart John Barker as a person with significant control on 2016-09-16
dot icon12/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon21/12/2016
Resolutions
dot icon05/10/2016
Registered office address changed from Elsworth House Manor Road Brampton Bierlow Rotherham S63 6BJ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2016-10-05
dot icon16/09/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
50.42K
-
0.00
1.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slight, Andrew
Director
01/10/2020 - Present
6
Sanderson, Jonathan
Director
01/10/2020 - 04/07/2024
8
Stead, Philip Arthur
Director
01/10/2020 - Present
2
Mr Alvaro Jose Rebon Portillo
Director
08/03/2022 - 01/10/2023
2
Barker, Stuart John
Director
16/09/2016 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLETE QUALITY ENGINEERING LIMITED

COMPLETE QUALITY ENGINEERING LIMITED is an(a) Active company incorporated on 16/09/2016 with the registered office located at Yorkshire Hub, East Parade, Leeds LS1 5SH. There are currently 5 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 COMPLETE QUALITY ENGINEERING LIMITED?

toggle

COMPLETE QUALITY ENGINEERING LIMITED is currently Active. It was registered on 16/09/2016 .

Where is COMPLETE QUALITY ENGINEERING LIMITED located?

toggle

COMPLETE QUALITY ENGINEERING LIMITED is registered at Yorkshire Hub, East Parade, Leeds LS1 5SH.

What does COMPLETE QUALITY ENGINEERING LIMITED do?

toggle

COMPLETE QUALITY ENGINEERING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPLETE QUALITY ENGINEERING LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Mr Dominic George Robert Blair as a director on 2026-03-25.