Company NameQinov8 UK Limited
Company StatusActive
Company Number10514907
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Paul David Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dabble Duck Industrial Estate
Shildon
Co. Durham
DL4 2RA
Director NameMr Maxwell Hall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dabble Duck Industrial Estate
Shildon
Co. Durham
DL4 2RA
Director NameMr Michael Andrew Quinn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Dabble Duck Industrial Estate
Shildon
Co. Durham
DL4 2RA
Director NameMr Michael Andrew Quinn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleWater Leak Specialist
Country of ResidenceEngland
Correspondence Address24 Collingwood Street
Coundon
Bishop Auckland
DL14 8LG
Director NameMr Mark Anthony Quinn
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleWater Leak Specialist
Country of ResidenceEngland
Correspondence AddressUnit 6 Dabble Duck Industrial Estate
Shildon
Co. Durham
DL4 2RA

Location

Registered AddressUnit 6 Dabble Duck Industrial Estate
Shildon
Co. Durham
DL4 2RA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

12 July 2023Termination of appointment of Maxwell Hall as a director on 30 June 2023 (1 page)
7 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
4 May 2022Appointment of Mr Michael Andrew Quinn as a director on 4 May 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
8 December 2020Cessation of Tracey Nixon-Mordica as a person with significant control on 16 November 2020 (1 page)
8 December 2020Cessation of Mark Anthony Quinn as a person with significant control on 16 November 2020 (1 page)
24 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
3 April 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
3 March 2019Change of details for Mr Mark Anthony Quinn as a person with significant control on 31 January 2019 (2 pages)
3 March 2019Notification of Tracey Nixon-Mordica as a person with significant control on 31 January 2019 (2 pages)
20 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
24 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 October 2018Memorandum and Articles of Association (20 pages)
12 October 2018Second filing of a statement of capital following an allotment of shares on 1 February 2018
  • GBP 1,001
(7 pages)
12 October 2018Second filing for the notification of Paul David Williams as a person with significant control (7 pages)
30 September 2018Appointment of Mr Maxwell Hall as a director on 29 September 2018 (2 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 August 2018Notification of Paul David Williams as a person with significant control on 1 August 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 12/10/2018
(3 pages)
8 August 2018Cessation of Maxwell Hall as a person with significant control on 1 February 2018 (1 page)
6 July 2018Appointment of Mr Paul David Williams as a director on 30 June 2018 (2 pages)
6 July 2018Termination of appointment of Mark Anthony Quinn as a director on 30 June 2018 (1 page)
22 March 2018Cessation of Michael Andrew Quinn as a person with significant control on 1 February 2018 (1 page)
21 March 2018Termination of appointment of a director (1 page)
20 March 2018Notification of Mark Anthony Quinn as a person with significant control on 1 February 2018 (2 pages)
20 March 2018Notification of Maxwell Hall as a person with significant control on 1 February 2018 (2 pages)
27 February 2018Registered office address changed from 24 Collingwood Street Coundon Bishop Auckland DL14 8LG England to Unit 6 Dabble Duck Industrial Estate Shildon Co. Durham DL4 2RA on 27 February 2018 (1 page)
27 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 995
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2018
(4 pages)
8 February 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Michael Andrew Quinn as a director on 30 April 2017 (1 page)
13 July 2017Termination of appointment of Michael Andrew Quinn as a director on 30 April 2017 (1 page)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)