UKBizDB.co.uk

QP - SERVICES UK LIMITED

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

This company is commonly known as Qp - Services Uk Limited. The company was founded 24 years ago and was given the registration number 03966811. The firm's registered office is in BRISTOL. You can find them at 46 High Street, Yatton, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QP - SERVICES UK LIMITED
Company Number:03966811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:46 High Street, Yatton, Bristol, England, BS49 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Melvill Road, Falmouth, England, TR11 4DG

Secretary31 January 2005Active
47, Melvill Road, Falmouth, England, TR11 4DG

Director06 April 2000Active
47, Melvill Road, Falmouth, England, TR11 4DG

Director06 April 2000Active
48 Bouverie Avenue, Salisbury, SP2 8DX

Secretary06 April 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary06 April 2000Active
48 Bouverie Avenue, Salisbury, SP2 8DX

Director06 April 2000Active
26 Balmoral Road, Salisbury, SP1 3PX

Director06 April 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director06 April 2000Active

People with Significant Control

Qp Nova Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:46, High Street, Bristol, England, BS49 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ambulavi Limited
Notified on:28 January 2020
Status:Active
Country of residence:England
Address:46, High Street, Bristol, England, BS49 4HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lorraine Mary Bedford
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:46, High Street, Bristol, England, BS49 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antony Clive Wakeford
Notified on:30 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:46, High Street, Bristol, England, BS49 4HJ
Nature of control:
  • Ownership of shares 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 (5 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-27Officers

Change person secretary company with change date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.