UKBizDB.co.uk

Q3 SERVICES GROUP LIMITED

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

This company is commonly known as Q3 Services Group Limited. The company was founded 6 years ago and was given the registration number 11143750. The firm's registered office is in GODALMING. You can find them at 7/8 Innovation Place, Douglas Drive, Godalming, Surrey. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:Q3 SERVICES GROUP LIMITED
Company Number:11143750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:7/8 Innovation Place, Douglas Drive, Godalming, Surrey, England, GU7 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Corporate Secretary01 July 2019Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director03 May 2019Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director04 November 2020Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director10 June 2019Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director10 June 2019Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director10 June 2019Active
Bank House, 2-4 Wood Street, Swindon, United Kingdom, SN1 4AB

Director10 January 2018Active
7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX

Director01 April 2018Active

People with Significant Control

Q3 Facilities Holdings Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:7/8 Innovation Place, Douglas Drive, Godalming, England, GU7 1JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Alexander Freeman
Notified on:03 April 2018
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 2-4 Wood Street, Swindon, United Kingdom, SN1 4AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul William Baker
Notified on:10 January 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 2-4 Wood Street, Swindon, United Kingdom, SN1 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.