This company is commonly known as Q Underwriting Services Limited. The company was founded 10 years ago and was given the registration number 08946569. The firm's registered office is in RETFORD. You can find them at Rossington's Business Park, West Carr Road, Retford, Nottinghamshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | Q UNDERWRITING SERVICES LIMITED |
---|---|---|
Company Number | : | 08946569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England, DN22 7SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 09 April 2018 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 21 April 2016 | Active |
Rossington’S Business Park, West Carr Road, Retford, United Kingdom, DN22 7SW | Director | 13 November 2023 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 21 March 2023 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 16 January 2023 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 19 March 2014 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 07 November 2019 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 22 March 2018 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 22 March 2023 | Active |
Giants Basin, Potato Wharf, Manchester, England, M3 4NB | Director | 04 July 2014 | Active |
Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU | Director | 14 May 2014 | Active |
3rd Floor, Castlefield House, Liverpool Road, Manchester, England, M3 4SB | Director | 14 May 2014 | Active |
68, Lombard Street, London, England, EC3V 9LJ | Director | 28 November 2014 | Active |
Giants Basin, Potato Wharf, Manchester, England, M3 4NB | Director | 28 November 2014 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 21 February 2017 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 15 July 2015 | Active |
3rd Floor, Castlefield House, Liverpool Road, Manchester, England, M3 4SB | Director | 14 May 2014 | Active |
Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW | Director | 22 March 2018 | Active |
40, Cathedral Road, Cardiff, Wales, CF11 9LL | Director | 21 February 2017 | Active |
Giants Basin, Potato Wharf, Manchester, England, M3 4NB | Director | 19 March 2014 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Director | 19 March 2014 | Active |
Pib Group Limited | ||
Notified on | : | 21 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rossington's Business Park, West Carr Road, Retford, England, DN22 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.