UKBizDB.co.uk

QEE MOTO LTD

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

This company is commonly known as Qee Moto Ltd. The company was founded 3 years ago and was given the registration number 12619373. The firm's registered office is in SHEERNESS. You can find them at 29 Blain Pritchard High Street, , Sheerness, Kent. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:QEE MOTO LTD
Company Number:12619373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2020
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:29 Blain Pritchard High Street, Sheerness, Kent, England, ME12 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99b Broadhurst Gardens, London, United Kingdom, NW6 3BJ

Director26 April 2021Active
99b, Broadhurst Gardens, London, England, NW6 3BJ

Director22 May 2020Active
8 Wharfdale Square, Maidstone, England, ME15 6AU

Director27 April 2021Active
8 Wharfdale Square, Maidstone, England, ME15 6AU

Director07 December 2020Active

People with Significant Control

Mr Igors Jansons
Notified on:26 April 2021
Status:Active
Date of birth:December 1960
Nationality:Latvian
Country of residence:United Kingdom
Address:99b Broadhurst Gardens, London, United Kingdom, NW6 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anastasija Jevstafjeva
Notified on:10 November 2020
Status:Active
Date of birth:May 1989
Nationality:Latvian
Country of residence:England
Address:8 Wharfdale Square, Maidstone, England, ME15 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arthur Branson
Notified on:22 May 2020
Status:Active
Date of birth:August 1989
Nationality:Latvian
Country of residence:England
Address:99b, Broadhurst Gardens, London, England, NW6 3BJ
Nature of control:
  • Significant influence or control
Mr Igors Jansons
Notified on:22 May 2020
Status:Active
Date of birth:December 1960
Nationality:Latvian
Country of residence:England
Address:99b, Broadhurst Gardens, London, England, NW6 3BJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-17Dissolution

Dissolution application strike off company.

Download
2024-01-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Accounts

Change account reference date company current extended.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Gazette

Gazette filings brought up to date.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.