This company is commonly known as Qls (holdings) Limited. The company was founded 8 years ago and was given the registration number 09910835. The firm's registered office is in DISS. You can find them at Diss Business Park, Sandy Lane, Diss, Norfolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | QLS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 09910835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diss Business Park, Sandy Lane, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 C, Hopper Way, Diss, England, IP22 4GT | Director | 16 October 2020 | Active |
21, Priestfields, Rochester, United Kingdom, ME1 3AB | Director | 10 December 2015 | Active |
21, Priestfields, Rochester, United Kingdom, ME1 3AB | Director | 10 December 2015 | Active |
Mrs Katie-Jane Patel | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | Diss Business Park, Sandy Lane, Diss, IP22 4GT |
Nature of control | : |
|
Qls Automotive Holdings Ltd | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 20c, Hopper Way, Diss, England, IP22 4GT |
Nature of control | : |
|
Mr Ian Coleman | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Priestfields, Rochester, United Kingdom, ME1 3AB |
Nature of control | : |
|
Mrs Nicola Jane Coleman | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Priestfields, Rochester, United Kingdom, ME1 3AB |
Nature of control | : |
|
Mrs Nicola Jane Coleman | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Priestfields, Rochester, United Kingdom, ME1 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.