Warning: file_put_contents(c/64e4e1262ac79738aa32c0ab8e52d5b1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/dd21675a46d6e98d1a09f2c39fd39f49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Qb Contracts Ltd, BT70 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QB CONTRACTS LTD

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

This company is commonly known as Qb Contracts Ltd. The company was founded 13 years ago and was given the registration number NI605742. The firm's registered office is in DUNGANNON. You can find them at 1 Tandragee Road, Pomeroy, Dungannon, . This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:QB CONTRACTS LTD
Company Number:NI605742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2011
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:1 Tandragee Road, Pomeroy, Dungannon, BT70 3DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tandragee Road, Pomeroy, Dungannon, United Kingdom, BT70 3DS

Director13 January 2011Active
1, Tandragee Road, Pomeroy, Dungannon, BT70 3DS

Director01 August 2020Active
1, Tandragee Road, Pomeroy, Dungannon, United Kingdom, BT70 3DS

Director13 January 2011Active
1, Tandragee Road, Pomeroy, Dungannon, BT70 3DS

Director28 October 2014Active

People with Significant Control

Mr Peter John Quinn
Notified on:01 March 2022
Status:Active
Date of birth:April 1978
Nationality:Irish
Address:1, Tandragee Road, Dungannon, BT70 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kieran Quinn
Notified on:01 March 2022
Status:Active
Date of birth:October 1970
Nationality:Irish
Address:1, Tandragee Road, Dungannon, BT70 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Louise Quinn
Notified on:01 August 2020
Status:Active
Date of birth:February 1985
Nationality:Northern Irish
Address:1, Tandragee Road, Dungannon, BT70 3DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter John Quinn
Notified on:01 March 2020
Status:Active
Date of birth:April 1978
Nationality:Irish
Address:1, Tandragee Road, Dungannon, BT70 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Quinn
Notified on:07 April 2016
Status:Active
Date of birth:February 1985
Nationality:Irish
Address:1, Tandragee Road, Dungannon, BT70 3DS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Miscellaneous

Court order.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-28Miscellaneous

Legacy.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.