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

Nqa Certification Limited DUNSTABLE


Nqa Certification started in year 2014 as Private Limited Company with registration number 09351758. The Nqa Certification company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dunstable at Warwick House Houghton Hall Park. Postal code: LU5 5ZX. Since Mon, 2nd Mar 2015 Nqa Certification Limited is no longer carrying the name Nts Nightingale.

The firm has 2 directors, namely Hendrik S., Kevin B.. Of them, Kevin B. has been with the company the longest, being appointed on 11 December 2014 and Hendrik S. has been with the company for the least time - from 26 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nqa Certification Limited Address / Contact

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

Company Information / Profile

Registration Number 09351758
Date of Incorporation Thu, 11th Dec 2014
Industry Activities of head offices
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Hendrik S.

Position: Director

Appointed: 26 September 2022

Kevin B.

Position: Director

Appointed: 11 December 2014

Paul K.

Position: Director

Appointed: 08 June 2020

Resigned: 26 September 2022

Sidharth N.

Position: Director

Appointed: 12 August 2019

Resigned: 19 May 2020

Nicholas W.

Position: Director

Appointed: 17 October 2018

Resigned: 17 February 2023

Lisa W.

Position: Director

Appointed: 20 June 2017

Resigned: 15 July 2019

Lisa W.

Position: Secretary

Appointed: 20 June 2017

Resigned: 15 July 2019

Raymond M.

Position: Director

Appointed: 10 May 2017

Resigned: 26 September 2022

Vicki P.

Position: Director

Appointed: 12 May 2016

Resigned: 07 April 2017

Matthew G.

Position: Director

Appointed: 27 February 2015

Resigned: 17 October 2018

Rachel J.

Position: Director

Appointed: 11 December 2014

Resigned: 12 June 2019

Michael E.

Position: Secretary

Appointed: 11 December 2014

Resigned: 19 May 2017

William M.

Position: Director

Appointed: 11 December 2014

Resigned: 12 May 2016

Michael E.

Position: Director

Appointed: 11 December 2014

Resigned: 19 May 2017

People with significant control

The register of persons with significant control who own or control the company includes 9 names. As BizStats researched, there is Element Materials Technology Group Holdings Cc2 Limited from London, United Kingdom. This PSC is categorised 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 one in the persons with significant control register is Raymond M. This PSC has significiant influence or control over the company,. Moving on, there is Kevin B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Element Materials Technology Group Holdings Cc2 Limited

3rd Floor Davidson Building 5 Southampton Street, London, WC2E 7HA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 09142571
Notified on 26 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond M.

Notified on 10 May 2017
Ceased on 26 September 2022
Nature of control: significiant influence or control

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 19 May 2020
Nature of control: significiant influence or control

Lisa W.

Notified on 20 June 2017
Ceased on 15 July 2019
Nature of control: significiant influence or control

Rachel J.

Notified on 6 April 2016
Ceased on 12 June 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

Nts Nightingale March 2, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 13th, January 2024
Free Download (30 pages)

Company search

Advertisements