Warning: file_put_contents(c/ce122200b1bbd497b1b33ba75bb6baea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Qd Solutions Ltd, CM3 5ZW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QD SOLUTIONS LTD

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

This company is commonly known as Qd Solutions Ltd. The company was founded 6 years ago and was given the registration number 11423753. The firm's registered office is in CHELMSFORD. You can find them at 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:QD SOLUTIONS LTD
Company Number:11423753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5ZW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10b, Boudicca Mews, Moulsham Street, Chelmsford, United Kingdom, CM2 0LA

Director04 March 2024Active
124, Inchbonnie Road, South Woodham Ferrers, United Kingdom, CM3 5ZW

Director20 June 2018Active
124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW

Director15 March 2019Active
124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW

Director20 November 2019Active

People with Significant Control

Mr Philip Stanley Hoy
Notified on:04 March 2024
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:10b, Boudicca Mews, Chelmsford, United Kingdom, CM2 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Neil Livesey
Notified on:15 March 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Ingatestone, England, CM4 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stanley John Holland
Notified on:20 June 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:124, Inchbonnie Road, South Woodham Ferrers, United Kingdom, CM3 5ZW
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.