Warning: file_put_contents(c/020b435a71468e8ee06901a14ad5e8bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Qp Business Services Limited, BN44 3TN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QP BUSINESS SERVICES LIMITED

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

This company is commonly known as Qp Business Services Limited. The company was founded 14 years ago and was given the registration number 07221232. The firm's registered office is in STEYNING. You can find them at The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QP BUSINESS SERVICES LIMITED
Company Number:07221232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2010
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

Director13 April 2010Active
Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

Director13 April 2010Active
25, The Green, Southwick, Brighton, United Kingdom, BN42 4DG

Director13 April 2010Active

People with Significant Control

Mrs Jane Lesley Rieger
Notified on:29 March 2021
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Rieger
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2024-01-13Gazette

Gazette dissolved liquidation.

Download
2023-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-25Address

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

Download
2022-08-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-25Resolution

Resolution.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type micro entity.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.