UKBizDB.co.uk

Q BIOTECHNOLOGIES LTD

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

This company is commonly known as Q Biotechnologies Ltd. The company was founded 17 years ago and was given the registration number 05834626. The firm's registered office is in KENDAL. You can find them at Kendal House Murley Moss Business Village, Oxenholme Road, Kendal, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:Q BIOTECHNOLOGIES LTD
Company Number:05834626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Kendal House Murley Moss Business Village, Oxenholme Road, Kendal, England, LA9 7RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Summerland Trading Estate, Endmoor, Kendal, England, LA8 0FB

Director01 June 2019Active
26 Saxon Way, Ingham, Lincoln, LN1 2FP

Secretary01 June 2006Active
Kendal House, Murley Moss Business Village, Oxenholme Road, Kendal, England, LA9 7RL

Director01 June 2006Active
Gardeners Cottage, Manor Estate, Woodhall Spa, LN10 6PY

Director01 June 2006Active
11, Swallow Close, Kendal, England, LA9 7SN

Director26 October 2010Active

People with Significant Control

Pillans Group Limited
Notified on:26 February 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 1a Summerland Trading Estate, Endmoor, Kendal, United Kingdom, LA8 0FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Kemp
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:15 Ridge Lane, Radcliffe On Trent, Nottingham, England, NG12 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Melville Pillans
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Kendal House Murley Moss Business Village, Oxenholme Road, Kendal, United Kingdom, LA9 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Address

Move registers to registered office company with new address.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-03-02Address

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

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Accounts

Change account reference date company previous shortened.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-03-05Address

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

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.