UKBizDB.co.uk

Q-FREE (BRISTOL) UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Konrad Dahls Vei 9 B, 7071 Trondheim, Norway,

Director20 January 2023Active
609 Water Oak Court, Chesapeake, United States, VA 23322

Director20 January 2023Active
34 Montgomery Street, Eaglesham, Glasgow, G76 0AS

Secretary12 May 1998Active
17 The Highbury, Atlantic Road, Weston Super Mare, BS23 2DL

Secretary09 September 2005Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary12 May 1998Active
701, Broadoak Loop, Sanfor 32771, Florida, United States,

Director27 January 2022Active
No 7 Road 9, Overseas Union Garden, Kuala Lumpur, Malaysia, FOREIGN

Director12 May 1998Active
Summit House, 4-5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director28 September 2022Active
Horlocks Veg 33 A, 7058 Jakobsli, Norway,

Director20 January 2020Active
Nordre Hallset Vei 35b, 7023 Trondheim, Norway,

Director09 June 2017Active
Konglefaret, 35b, 1359 Eiksmarka, Norway,

Director13 September 2019Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director12 May 1998Active
34, Montgomery Street, Eaglesham, Glasgow, Scotland, G76 0AS

Director26 March 2014Active
17 The Highbury, Atlantic Road, Weston Super Mare, BS23 2DL

Director12 May 1998Active
8 Birch Walk, Frome, BA11 2SW

Director12 May 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination secretary company with name termination date.

Download
2022-01-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.