UKBizDB.co.uk

QAS HOLDINGS LIMITED

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

This company is commonly known as Qas Holdings Limited. The company was founded 4 years ago and was given the registration number 12591053. The firm's registered office is in LEICESTER. You can find them at Third Floor, Two Colton Square, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QAS HOLDINGS LIMITED
Company Number:12591053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a, 1489, Melton Road, Queniborough, Leicester, England, LE7 3FP

Director07 May 2020Active
Unit 1a, 1489, Melton Road, Queniborough, Leicester, England, LE7 3FP

Director07 May 2020Active
Unit 1a, 1489, Melton Road, Queniborough, Leicester, England, LE7 3FP

Director07 May 2020Active
Unit 1a, 1489, Melton Road, Queniborough, Leicester, England, LE7 3FP

Director07 May 2020Active

People with Significant Control

Mr Kevin George Betts
Notified on:13 May 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 1a, 1489, Melton Road, Leicester, England, LE7 3FP
Nature of control:
  • Significant influence or control
Mr Antony Beall
Notified on:13 May 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 1a, 1489, Melton Road, Leicester, England, LE7 3FP
Nature of control:
  • Significant influence or control
Mr Samuel Walter Strong
Notified on:12 October 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 1a, 1489, Melton Road, Leicester, England, LE7 3FP
Nature of control:
  • Significant influence or control
Mr Thomas Stephen Pentlow
Notified on:12 October 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Unit 1a, 1489, Melton Road, Leicester, England, LE7 3FP
Nature of control:
  • Significant influence or control
Mr Antony Beall
Notified on:07 May 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Change account reference date company current extended.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-22Accounts

Change account reference date company previous shortened.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Incorporation

Memorandum articles.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Capital

Capital allotment shares.

Download
2021-01-14Capital

Capital allotment shares.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.