Warning: file_put_contents(c/79d547c8a5c0e4eeace0a280f19cf999.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Qdrive Performance Limited, UB3 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QDRIVE PERFORMANCE LIMITED

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

This company is commonly known as Qdrive Performance Limited. The company was founded 4 years ago and was given the registration number 12033880. The firm's registered office is in HAYES. You can find them at Crl- Shipping Building Crl- Shipping Building, Blyth Road, Hayes, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:QDRIVE PERFORMANCE LIMITED
Company Number:12033880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers
  • 53202 - Unlicensed carrier
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Crl- Shipping Building Crl- Shipping Building, Blyth Road, Hayes, England, UB3 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, England, UB7 0LQ

Director05 June 2019Active
The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, England, UB7 0LQ

Director05 June 2019Active
The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, England, UB7 0LQ

Director11 September 2023Active
152-160, City Road, London, London, United Kingdom, EC1V 2NX

Secretary05 June 2019Active
Crl- Shipping Building, Crl- Shipping Building, Blyth Road, Hayes, England, UB3 1HA

Director01 September 2021Active
273-275, London Road, Staines Upon Thames, England, TW18 4JJ

Director12 August 2019Active

People with Significant Control

Mr Arslan Qader
Notified on:07 January 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:273-275, London Road, Staines Upon Thames, England, TW18 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haris Ahmad
Notified on:05 June 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:The Lodge, Harmondsworth Lane, West Drayton, England, UB7 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hamza Ahmad
Notified on:05 June 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:The Lodge, Harmondsworth Lane, West Drayton, England, UB7 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-01Persons with significant control

Change to a person with significant control.

Download
2023-10-01Persons with significant control

Change to a person with significant control.

Download
2023-10-01Officers

Change person director company with change date.

Download
2023-10-01Officers

Change person director company with change date.

Download
2023-10-01Address

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

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2020-05-05Officers

Termination secretary company with name termination date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.