Company NameQualitas 2014 Limited
Company StatusActive - Proposal to Strike off
Company Number09229349
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Previous NameKFKY 65 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Lisa Jayne Gilchrist
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMrs Lisa Jayne Stirman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMr Ian Stirman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Harthope Close
Washington
NE38 9DZ

Location

Registered AddressFlannagans Accountants
7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2020Change of details for Mr Ian Stirman as a person with significant control on 24 September 2019 (2 pages)
12 October 2020Change of details for Miss Lisa Jayne Gilchrist as a person with significant control on 24 September 2019 (2 pages)
12 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 September 2019Director's details changed for Mr Ian Stirman on 25 September 2019 (2 pages)
27 September 2019Director's details changed for Miss Lisa Jayne Gilchrist on 25 September 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
8 November 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
18 April 2018Change of details for Miss Lisa Jayne Gilchrist as a person with significant control on 1 July 2017 (2 pages)
18 April 2018Change of details for Mr Ian Stirman as a person with significant control on 1 July 2017 (2 pages)
18 April 2018Appointment of Mr Ian Stirman as a director on 1 July 2017 (2 pages)
18 April 2018Confirmation statement made on 23 September 2017 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
7 February 2017Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
9 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(4 pages)
27 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 200
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 200
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 200
(3 pages)
27 November 2014Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page)
27 November 2014Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Frederick House Brenda Road Dean Group Business Park Hartlepool TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 27 November 2014 (1 page)
27 November 2014Appointment of Miss Lisa Jayne Gilchrist as a director on 22 September 2014 (2 pages)
27 November 2014Termination of appointment of Yasir Javed as a director on 22 September 2014 (1 page)
27 November 2014Company name changed kfky 65 LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2014Appointment of Miss Lisa Jayne Gilchrist as a director on 22 September 2014 (2 pages)
27 November 2014Company name changed kfky 65 LTD\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
(3 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
(26 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
(26 pages)