UKBizDB.co.uk

CBA QS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cba Qs Limited. The company was founded 41 years ago and was given the registration number 01697456. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CBA QS LIMITED
Company Number:01697456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1983
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, George Street, Edinburgh, Scotland, EH2 4JN

Secretary30 November 2020Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 September 2013Active
177, West George Street, Glasgow, Scotland, G2 2LB

Director01 September 2013Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 September 2013Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Secretary21 December 2001Active
43 Wardie Road, Edinburgh, EH5 3LL

Secretary-Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 May 1996Active
518 Lanark Road West, Balerno, Edinburgh, EH14 7DH

Director-Active
Rochelle, Broom Park, Torphichen, EH48 4NL

Director-Active
177, West George Street, Glasgow, Scotland, G2 2LB

Director01 May 1996Active
Flat A 43 Gertrude Street, London, SW10 0JQ

Director-Active
28 Liberton Drive, Edinburgh, EH16 6NN

Director01 February 1997Active
3 West Carnethy Avenue, Colinton, Edinburgh, EH13 0ED

Director-Active
41 Edzell Drive, Newton Mearns, Glasgow, G77 5QX

Director01 April 1994Active
22 Glassel Park Road, Longniddry, EH32 0NY

Director-Active

People with Significant Control

Cba Qs Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:115, George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Officers

Change person secretary company with change date.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.