UKBizDB.co.uk

QLS (HOLDINGS) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Diss Business Park, Sandy Lane, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 C, Hopper Way, Diss, England, IP22 4GT

Director16 October 2020Active
21, Priestfields, Rochester, United Kingdom, ME1 3AB

Director10 December 2015Active
21, Priestfields, Rochester, United Kingdom, ME1 3AB

Director10 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.