National Quality Assurance Limited HOUGHTON REGIS, DUNSTABLE


National Quality Assurance started in year 1988 as Private Limited Company with registration number 02269505. The National Quality Assurance company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Houghton Regis, Dunstable at Warwick House. Postal code: LU5 5ZX. Since 1994-02-14 National Quality Assurance Limited is no longer carrying the name National Inspection Council Quality Assurance.

The company has 3 directors, namely Hendrik S., Nicola P. and Kevin B.. Of them, Kevin B. has been with the company the longest, being appointed on 27 February 2015 and Hendrik S. has been with the company for the least time - from 26 September 2022. At the moment 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.

National Quality Assurance Limited Address / Contact

Office Address Warwick House
Office Address2 Houghton Hall Park,
Town Houghton Regis, Dunstable
Post code LU5 5ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269505
Date of Incorporation Tue, 21st Jun 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Hendrik S.

Position: Director

Appointed: 26 September 2022

Nicola P.

Position: Director

Appointed: 08 January 2020

Kevin B.

Position: Director

Appointed: 27 February 2015

Paul K.

Position: Director

Appointed: 08 June 2020

Resigned: 26 September 2022

Sidharth N.

Position: Director

Appointed: 12 August 2019

Resigned: 29 May 2020

Nicholas W.

Position: Director

Appointed: 17 October 2018

Resigned: 17 February 2023

Lisa W.

Position: Director

Appointed: 09 June 2017

Resigned: 15 July 2019

Raymond M.

Position: Director

Appointed: 18 May 2017

Resigned: 07 January 2020

Vicki P.

Position: Director

Appointed: 12 May 2016

Resigned: 07 April 2017

Michael E.

Position: Director

Appointed: 27 February 2015

Resigned: 19 May 2017

William M.

Position: Director

Appointed: 27 February 2015

Resigned: 12 May 2016

Matthew G.

Position: Director

Appointed: 27 February 2015

Resigned: 17 October 2018

Mark S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 27 February 2015

Mark S.

Position: Director

Appointed: 06 September 2012

Resigned: 27 February 2015

Moureen R.

Position: Director

Appointed: 01 June 2012

Resigned: 27 February 2015

William W.

Position: Director

Appointed: 15 April 2011

Resigned: 27 February 2015

Charles T.

Position: Director

Appointed: 15 April 2011

Resigned: 27 February 2015

Emma C.

Position: Director

Appointed: 08 April 2011

Resigned: 30 March 2012

Stanley C.

Position: Director

Appointed: 08 April 2011

Resigned: 25 April 2012

John F.

Position: Director

Appointed: 08 April 2011

Resigned: 25 April 2012

Judith O.

Position: Secretary

Appointed: 09 December 2004

Resigned: 31 March 2014

John F.

Position: Secretary

Appointed: 27 August 2003

Resigned: 09 December 2004

James G.

Position: Director

Appointed: 28 October 2002

Resigned: 05 October 2005

Terry L.

Position: Director

Appointed: 01 April 2001

Resigned: 12 December 2005

David B.

Position: Director

Appointed: 11 November 1999

Resigned: 27 July 2006

David L.

Position: Director

Appointed: 01 April 1999

Resigned: 31 March 2001

John R.

Position: Director

Appointed: 01 April 1997

Resigned: 31 March 1999

John C.

Position: Director

Appointed: 15 February 1996

Resigned: 31 March 1997

Susan B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 27 August 2003

Susan B.

Position: Director

Appointed: 01 January 1996

Resigned: 27 August 2003

Trevor N.

Position: Director

Appointed: 01 February 1995

Resigned: 11 February 2008

John F.

Position: Director

Appointed: 19 December 1994

Resigned: 09 December 2004

James S.

Position: Director

Appointed: 10 October 1994

Resigned: 30 March 2012

David W.

Position: Director

Appointed: 11 April 1994

Resigned: 05 October 2005

John S.

Position: Director

Appointed: 15 November 1993

Resigned: 14 November 1994

Marlene F.

Position: Director

Appointed: 01 April 1993

Resigned: 01 January 1996

Stephen C.

Position: Director

Appointed: 01 April 1993

Resigned: 01 October 2002

Stanley R.

Position: Director

Appointed: 01 April 1993

Resigned: 15 February 1996

William B.

Position: Director

Appointed: 30 December 1991

Resigned: 01 April 1993

Richard W.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

Robert D.

Position: Director

Appointed: 31 October 1991

Resigned: 16 December 1994

Peter S.

Position: Director

Appointed: 31 October 1991

Resigned: 23 August 1993

Gerald H.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

David J.

Position: Director

Appointed: 31 October 1991

Resigned: 20 May 2001

David H.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

Peter L.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

Edward G.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

Albert S.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

Marlene F.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 January 1996

Michael W.

Position: Director

Appointed: 31 October 1991

Resigned: 30 December 1991

John C.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

Clive F.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 8 names. As we found, there is Nqa Certification Limited from Dunstable, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kevin B. This PSC has significiant influence or control over the company,. Moving on, there is Sidharth N., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nqa Certification Limited

Warwick House Houghton Hall Park Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 09351758
Notified on 26 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin B.

Notified on 6 April 2016
Ceased on 26 September 2022
Nature of control: significiant influence or control

Sidharth N.

Notified on 12 August 2019
Ceased on 29 May 2020
Nature of control: significiant influence or control

Raymond M.

Notified on 18 May 2017
Ceased on 7 January 2020
Nature of control: significiant influence or control

Lisa W.

Notified on 9 June 2017
Ceased on 12 August 2019
Nature of control: significiant influence or control

Matthew G.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: significiant influence or control

Michael E.

Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control: significiant influence or control

Vicki P.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: significiant influence or control

Company previous names

National Inspection Council Quality Assurance February 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-01-01
filed on: 13th, January 2024
Free Download (16 pages)

Company search

Advertisements