Warning: file_put_contents(c/c0e7f0242d5ba7f4111e2c54724de8e5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Qassa Limited, EC1V 3QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QASSA LIMITED

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

This company is commonly known as Qassa Limited. The company was founded 16 years ago and was given the registration number 06434405. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QASSA LIMITED
Company Number:06434405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Helmet Row, London, EC1V 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodvale, Spekes Road, Hempstead Gillingham, ME7 3RS

Secretary22 November 2007Active
Woodvale, Spekes Road, Hempstead, ME7 3RS

Director22 November 2007Active

People with Significant Control

Mrs Kulminder Kaur Billing
Notified on:23 November 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Woodvale, Spekes Road, Hempstead, England, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Akbal Singh Billing
Notified on:23 November 2021
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Mackenzies Accountants, 4 Kings Row, Maidstone, England, ME15 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kulminder Kaur Billing
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:Woodvale, Spekes Road, Hempstead, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Akbal Billing
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Woodvale, Spekes Road, Hempstead, ME7 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jasbir Kaur Mattu
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:The Orchards, School Lane, Higham, Rochester, ME3 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Address

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

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Address

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

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.