This company is commonly known as Q F S (technologies) Limited. The company was founded 26 years ago and was given the registration number 03700523. The firm's registered office is in BIRMINGHAM. You can find them at Units 10-11 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
| Name | : | Q F S (TECHNOLOGIES) LIMITED |
|---|---|---|
| Company Number | : | 03700523 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 25 January 1999 |
| End of financial year | : | 31 March 2021 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Units 10-11 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 3, Westside Park, Belmore Way, Alvaston, Derby, England, DE21 7AZ | Director | 27 July 2018 | Active |
| Unit 3, Westside Park, Belmore Way, Alvaston, Derby, England, DE21 7AZ | Director | 27 July 2018 | Active |
| Unit 3, Westside Park, Belmore Way, Alvaston, Derby, England, DE21 7AZ | Director | 27 July 2018 | Active |
| Units 10 & 11, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ | Secretary | 25 January 1999 | Active |
| 788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 January 1999 | Active |
| 190 Mackadown Lane, Birmingham, B33 0JG | Director | 25 January 1999 | Active |
| Units 10 & 11, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ | Director | 25 January 1999 | Active |
| Units 10 & 11, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ | Director | 28 March 2000 | Active |
| Unit 10-, 11 Chelmsley Wood, Industrial Estate, Waterloo Avenue, United Kingdom, B37 6QQ | Director | 25 January 1999 | Active |
| Units 10 & 11, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ | Director | 28 March 2000 | Active |
| Units 10 & 11, Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, England, B37 6QQ | Director | 25 January 1999 | Active |
| 788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 January 1999 | Active |
| Neos International Limited | ||
| Notified on | : | 27 July 2018 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Unit 3, Westside Park, Belmore Way, Derby, England, DE21 7AZ |
| Nature of control | : |
|
| Gary John Daniel | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1960 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit 10-, 11 Chelmsley Wood, Waterloo Avenue, United Kingdom, B37 6QQ |
| Nature of control | : |
|
| Graham Charles Howells | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1954 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit 10-, 11 Chelmsley Wood, Waterloo Avenue, United Kingdom, B37 6QQ |
| Nature of control | : |
|
| Mr Nigel Wood | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Unit 10-, 11 Chelmsley Wood, Waterloo Avenue, United Kingdom, B37 6QQ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.