UKBizDB.co.uk

QP HOLDINGS LIMITED

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

This company is commonly known as Qp Holdings Limited. The company was founded 21 years ago and was given the registration number 04772212. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QP HOLDINGS LIMITED
Company Number:04772212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dormers, Bull Street, Creech St Micheal, Taunton, United Kingdom, TA3 5PW

Director01 July 2016Active
7, Tailmill Lane, Merriott, United Kingdom, TA18 6PF

Director20 May 2003Active
The Dormers, Bull Street, Creech St Michael, Taunton, England, TA3 5PW

Director20 May 2003Active
23, Woodlands Drive, Ruishton, Taunton, United Kingdom, TA3 5PW

Secretary20 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 2003Active

People with Significant Control

Mr Patrick John Quinn
Notified on:31 March 2021
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:The Dormers Bull Street, Creech St Michael, Taunton, United Kingdom, TA3 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anita May Quinn
Notified on:31 March 2021
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:The Dormers, Bull Street, Taunton, United Kingdom, TA3 5PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic James Quinn
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:7, Tailmill Lane, Merriott, United Kingdom, TA18 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Capital

Capital statement capital company with date currency figure.

Download
2023-07-26Insolvency

Legacy.

Download
2023-07-26Resolution

Resolution.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Address

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

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-05Capital

Capital allotment shares.

Download
2018-12-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.