Warning: file_put_contents(c/768148499479a8b41802d4ecec79f21c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Qp Timber Ltd, CO3 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QP TIMBER LTD

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

This company is commonly known as Qp Timber Ltd. The company was founded 18 years ago and was given the registration number 05705783. The firm's registered office is in COLCHESTER. You can find them at Maw Hall, Rawstorn Road, Colchester, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:QP TIMBER LTD
Company Number:05705783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Maw Hall, Rawstorn Road, Colchester, Essex, CO3 3JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cambridge Road, Colchester, England, CO3 3NS

Secretary10 February 2006Active
2, Cambridge Road, Colchester, England, CO3 3NS

Director10 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 February 2006Active

People with Significant Control

Qp (East Anglia) Holdings Ltd
Notified on:29 November 2021
Status:Active
Country of residence:England
Address:34-36 Crouch Street, Colchester, England, CO3 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rs-Qp Holdings Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Maws Hall, Rawstorn Road, Colchester, England, CO3 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hugo Robert Svensson
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Swedish
Country of residence:England
Address:6, Devereux Place, Braiswick, Colchester, England, CO4 5DT
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Address

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

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person secretary company with change date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.