You are here: bizstats.co.uk > a-z index > I list > IQ list

Iqc2 Limited MANCHESTER


Iqc2 started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07160834. The Iqc2 company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Manchester at Lee House. Postal code: M1 5JW.

At present there are 2 directors in the the company, namely Paul S. and Mark H.. In addition one secretary - Paul S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iqc2 Limited Address / Contact

Office Address Lee House
Office Address2 90 Great Bridgewater Street
Town Manchester
Post code M1 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07160834
Date of Incorporation Wed, 17th Feb 2010
Industry Dormant Company
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 14 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 15 January 2021

Paul S.

Position: Secretary

Appointed: 06 November 2017

Mark H.

Position: Director

Appointed: 11 May 2015

Dee B.

Position: Secretary

Appointed: 15 March 2012

Resigned: 06 November 2017

Richard G.

Position: Director

Appointed: 15 March 2012

Resigned: 03 September 2013

Robert M.

Position: Director

Appointed: 17 February 2010

Resigned: 28 February 2012

Thomas P.

Position: Director

Appointed: 17 February 2010

Resigned: 28 February 2012

Fiona M.

Position: Director

Appointed: 17 February 2010

Resigned: 11 May 2015

Yomtov J.

Position: Director

Appointed: 17 February 2010

Resigned: 17 February 2010

Stephen B.

Position: Director

Appointed: 17 February 2010

Resigned: 18 December 2020

Robert M.

Position: Secretary

Appointed: 17 February 2010

Resigned: 28 February 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Centre For Assessment Limited from Manchester, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Centre For Assessment Limited

Lee House 90 Great Bridgewater Street, Manchester, M1 5JW, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 4089911
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5JW to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on February 24, 2024
filed on: 24th, February 2024
Free Download (2 pages)

Company search

Advertisements