UKBizDB.co.uk

QP BARS LIMITED

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

This company is commonly known as Qp Bars Limited. The company was founded 22 years ago and was given the registration number 04267239. The firm's registered office is in WOLVERHAMPTON. You can find them at Marston's House, Brewery Road, Wolverhampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QP BARS LIMITED
Company Number:04267239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Marston's House, Brewery Road, Wolverhampton, WV1 4JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Secretary05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director05 October 2021Active
Marston's House, Wolverhampton, WV1 4JT

Secretary25 January 2007Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Secretary06 September 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary08 August 2001Active
St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH

Director31 March 2009Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Picketts Heath Barn, Sandy Lane, Boars Hill, Oxford, OX1 5HN

Director06 September 2001Active
Portledge Estate, Fairy Cross, Bideford, EX39 5BX

Director06 September 2001Active
Orchard Priors, Battledown Close, Cheltenham, GL52 6RD

Director06 September 2001Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director01 October 2011Active
Marston's House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Marstons House, Brewery Road, Wolverhampton, WV1 4JT

Director25 January 2007Active
Bonville, Eype, Bridport, DT6 6AL

Director06 September 2001Active
Marston's House, Wolverhampton, WV1 4JT

Director25 January 2007Active
Claremont, Western Avenue, Poole, BH13 7A

Director06 September 2001Active
53 Stoke Lane, Westbury On Trym, Bristol, BS9 3DW

Director06 September 2001Active
PO BOX 26 Park Brewery, Bath Road, Wolverhampton, WV1 4NY

Director25 January 2007Active
Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT

Director03 June 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director08 August 2001Active

People with Significant Control

Marston's Corporate Holdings Limited
Notified on:05 September 2022
Status:Active
Country of residence:United Kingdom
Address:St Johns House, St Johns Square, Wolverhampton, United Kingdom, WV2 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sda Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marston's House, Brewery Road, Wolverhampton, United Kingdom, WV1 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-24Officers

Change person secretary company with change date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Address

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

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-09Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.