Background WavePink WaveYellow Wave

SASU QUALITECH LTD (14813438)

SASU QUALITECH LTD (14813438) is an active UK company. incorporated on 19 April 2023. with registered office in York. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 2 other business activities. SASU QUALITECH LTD has been registered for 2 years. Current directors include TAYEB, Driss Joseph.

Company Number
14813438
Status
active
Type
ltd
Incorporated
19 April 2023
Age
2 years
Address
24 Ousebank Drive, York, YO30 1ZB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
TAYEB, Driss Joseph
SIC Codes
43220, 43390, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SASU QUALITECH LTD

SASU QUALITECH LTD is an active company incorporated on 19 April 2023 with the registered office located in York. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 2 other business activities. SASU QUALITECH LTD was registered 2 years ago.(SIC: 43220, 43390, 46740)

Status

active

Active since 2 years ago

Company No

14813438

LTD Company

Age

2 Years

Incorporated 19 April 2023

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 23 April 2024 (2 years ago)
Submitted on 18 March 2025 (1 year ago)
Period: 19 April 2023 - 23 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 24 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

24 Ousebank Drive Skelton York, YO30 1ZB,

Previous Addresses

6 Thornes Office Park Monkton Road Wakefield WF2 7AN England
From: 19 April 2023To: 9 September 2024
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYEB, Driss Joseph

Active
Thornes Office Park Monkton Road, WakefieldWF2 7AN
Born December 1955
Director
Appointed 22 Jul 2025

POPPLETON, Stuart Ralph

Resigned
Thornes Office Park Monkton Road, WakefieldWF2 7AN
Born June 1940
Director
Appointed 22 Jun 2023
Resigned 23 Jun 2025

TAYEB, Driss Joseph

Resigned
Thornes Office Park Monkton Road, WakefieldWF2 7AN
Born December 1955
Director
Appointed 19 Apr 2023
Resigned 22 Jun 2023

Persons with significant control

1

Mr Driss Joseph Tayeb

Active
Thornes Office Park Monkton Road, WakefieldWF2 7AN
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

16

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Incorporation Company
19 April 2023
NEWINCIncorporation