Background WavePink WaveYellow Wave

QUALITYCOURSE HOLDINGS LIMITED (10101334)

QUALITYCOURSE HOLDINGS LIMITED (10101334) is an active UK company. incorporated on 4 April 2016. with registered office in Halifax. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. QUALITYCOURSE HOLDINGS LIMITED has been registered for 9 years. Current directors include BEASLEY, Colin Neil, BEASLEY, Paul Martin.

Company Number
10101334
Status
active
Type
ltd
Incorporated
4 April 2016
Age
9 years
Address
The Hollins Raw End Road, Halifax, HX2 7SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BEASLEY, Colin Neil, BEASLEY, Paul Martin
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITYCOURSE HOLDINGS LIMITED

QUALITYCOURSE HOLDINGS LIMITED is an active company incorporated on 4 April 2016 with the registered office located in Halifax. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. QUALITYCOURSE HOLDINGS LIMITED was registered 9 years ago.(SIC: 78200)

Status

active

Active since 9 years ago

Company No

10101334

LTD Company

Age

9 Years

Incorporated 4 April 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

6 years overdue

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 1 October 2018 (7 years ago)
Period: 1 January 2017 - 31 December 2017(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2019
Period: 1 January 2018 - 31 December 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 3 April 2018 (7 years ago)
Submitted on 13 April 2018 (7 years ago)

Next Due

Due by 17 April 2019
For period ending 3 April 2019
Contact
Address

The Hollins Raw End Road Warley Halifax, HX2 7SR,

Previous Addresses

Stoneleigh and the Coach House 39-41 Halifax Road Brighouse West Yorkshire HD6 2AQ United Kingdom
From: 4 April 2016To: 30 November 2017
Timeline

12 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
May 16
Loan Secured
May 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Apr 18
New Owner
Apr 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BEASLEY, Colin Neil

Active
Raw End Road, HalifaxHX2 7SR
Born April 1944
Director
Appointed 04 Apr 2016

BEASLEY, Paul Martin

Active
Raw End Road, HalifaxHX2 7SR
Born January 1967
Director
Appointed 04 Apr 2016

ELMS, Mark

Resigned
39-41 Halifax Road, BrighouseHD6 2AQ
Born October 1967
Director
Appointed 04 Apr 2016
Resigned 18 Sept 2017

HARDY, Jennifer

Resigned
39-41 Halifax Road, BrighouseHD6 2AQ
Born January 1982
Director
Appointed 04 Apr 2016
Resigned 18 Sept 2017

PACEY, Keith

Resigned
39-41 Halifax Road, BrighouseHD6 2AQ
Born November 1949
Director
Appointed 05 Dec 2016
Resigned 20 Apr 2017

TAYLOR, Jonathan Mark

Resigned
39-41 Halifax Road, BrighouseHD6 2AQ
Born July 1968
Director
Appointed 04 Apr 2016
Resigned 18 Sept 2017

Persons with significant control

2

Mr Paul Martin Beasley

Active
Raw End Road, HalifaxHX2 7SR
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Mark Taylor

Active
Raw End Road, HalifaxHX2 7SR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Dissolution Voluntary Strike Off Suspended
8 June 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 April 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
2 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Resolution
22 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Incorporation Company
4 April 2016
NEWINCIncorporation