UKBizDB.co.uk

QIS CONSTRUCTION LIMITED

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

This company is commonly known as Qis Construction Limited. The company was founded 13 years ago and was given the registration number 07329641. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:QIS CONSTRUCTION LIMITED
Company Number:07329641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:86-90 Paul Street, London, EC2A 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Greenlands Avenue, Ramsey, Isle Of Man, IM8 2PN

Director01 April 2019Active
10, The Grove, Swanscombe, England, DA10 0AD

Director01 April 2019Active
3rd Floor, 17 Tavistock Street, London, United Kingdom, WC2E 7PA

Director29 July 2010Active
86-90, Paul Street, London, England, EC2A 4NE

Director03 April 2012Active
Ballakinnag Cottage, Ballakinnag Road, Smeale, United Kingdom, IM7 3ED

Director12 October 2011Active
21 Isle Of Alanis, Mooragh Promenade, Ramsey, Isle Of Man, United Kingdom, IM8 3AJ

Director12 October 2011Active

People with Significant Control

Mr Steven John Longman
Notified on:01 April 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:10, The Grove, Swanscombe, England, DA10 0AD
Nature of control:
  • Significant influence or control
Mr Andrew David Corkill
Notified on:01 April 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Isle Of Man
Address:22, Greenlands Avenue, Ramsey, Isle Of Man, IM8 2PN
Nature of control:
  • Significant influence or control
Mr David Pittard
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Australian
Country of residence:Isle Of Man
Address:25, West Quay, Ramsey, Isle Of Man, IM8 1DL
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.