This company is commonly known as Q-free (bristol) Uk Limited. The company was founded 26 years ago and was given the registration number SC185690. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | Q-FREE (BRISTOL) UK LIMITED |
---|---|---|
Company Number | : | SC185690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Konrad Dahls Vei 9 B, 7071 Trondheim, Norway, | Director | 20 January 2023 | Active |
609 Water Oak Court, Chesapeake, United States, VA 23322 | Director | 20 January 2023 | Active |
34 Montgomery Street, Eaglesham, Glasgow, G76 0AS | Secretary | 12 May 1998 | Active |
17 The Highbury, Atlantic Road, Weston Super Mare, BS23 2DL | Secretary | 09 September 2005 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 12 May 1998 | Active |
701, Broadoak Loop, Sanfor 32771, Florida, United States, | Director | 27 January 2022 | Active |
No 7 Road 9, Overseas Union Garden, Kuala Lumpur, Malaysia, FOREIGN | Director | 12 May 1998 | Active |
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 28 September 2022 | Active |
Horlocks Veg 33 A, 7058 Jakobsli, Norway, | Director | 20 January 2020 | Active |
Nordre Hallset Vei 35b, 7023 Trondheim, Norway, | Director | 09 June 2017 | Active |
Konglefaret, 35b, 1359 Eiksmarka, Norway, | Director | 13 September 2019 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 12 May 1998 | Active |
34, Montgomery Street, Eaglesham, Glasgow, Scotland, G76 0AS | Director | 26 March 2014 | Active |
17 The Highbury, Atlantic Road, Weston Super Mare, BS23 2DL | Director | 12 May 1998 | Active |
8 Birch Walk, Frome, BA11 2SW | Director | 12 May 1998 | Active |
Mr Bjorn Kleven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Norwegian |
Country of residence | : | Norway |
Address | : | Nordre Hallset Vei 35b, 7023 Trondheim, Norway, |
Nature of control | : |
|
Mr Mark John Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, St Aubyns Avenue, Weston Super Mare, United Kingdom, BS23 4UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination secretary company with name termination date. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.