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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Dormers, Bull Street, Creech St Micheal, Taunton, United Kingdom, TA3 5PW | Director | 01 July 2016 | Active |
7, Tailmill Lane, Merriott, United Kingdom, TA18 6PF | Director | 20 May 2003 | Active |
The Dormers, Bull Street, Creech St Michael, Taunton, England, TA3 5PW | Director | 20 May 2003 | Active |
23, Woodlands Drive, Ruishton, Taunton, United Kingdom, TA3 5PW | Secretary | 20 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-26 | Insolvency | Legacy. | Download |
2023-07-26 | Resolution | Resolution. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.