UKBizDB.co.uk

Q DECK SAFETY SYSTEMS LIMITED

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

This company is commonly known as Q Deck Safety Systems Limited. The company was founded 6 years ago and was given the registration number 10952996. The firm's registered office is in FEATHERSTONE. You can find them at Unit 6 Green Lane, Network Centre, Featherstone, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:Q DECK SAFETY SYSTEMS LIMITED
Company Number:10952996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 6 Green Lane, Network Centre, Featherstone, West Yorkshire, England, WF7 6EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Outgate, Ealand, Scunthorpe, England, DN17 4JD

Director18 August 2018Active
68 Lidgett Lane, Garforth, Leeds, United Kingdom, LS25 1LL

Director08 September 2017Active
28 Emville Avenue, Shadwell, Leeds, United Kingdom, LS17 8BB

Director15 September 2017Active
52 Park Lane Park Lane, Rothwell, Leeds, United Kingdom, LS26 0ES

Director08 September 2017Active

People with Significant Control

Mr Stephen Noel Burdett
Notified on:18 August 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit 6 Green Lane, Network Centre, Featherstone, England, WF7 6EN
Nature of control:
  • Significant influence or control
Mr. Scott Allan Hopkins
Notified on:15 September 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 6 Green Lane, Network Centre, Featherstone, England, WF7 6EN
Nature of control:
  • Significant influence or control
Mr Ryan Lee Hall
Notified on:08 September 2017
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Unit 6 Green Lane, Network Centre, Featherstone, England, WF7 6EN
Nature of control:
  • Significant influence or control
Mr William Kershaw
Notified on:08 September 2017
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 6 Green Lane, Network Centre, Featherstone, England, WF7 6EN
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Capital

Capital allotment shares.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Address

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

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.