UKBizDB.co.uk

QPS PRINT LIMITED

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

This company is commonly known as Qps Print Limited. The company was founded 23 years ago and was given the registration number 04063296. The firm's registered office is in STOKE ON TRENT. You can find them at Turning House Dewsbury Road, Fenton, Stoke On Trent, Staffordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:QPS PRINT LIMITED
Company Number:04063296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Turning House Dewsbury Road, Fenton, Stoke On Trent, Staffordshire, United Kingdom, ST4 2TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turning House, Dewsbury Road, Fenton, Stoke On Trent, United Kingdom, ST4 2TE

Secretary02 September 2014Active
Turning House, Dewsbury Road, Fenton, Stoke On Trent, United Kingdom, ST4 2TE

Secretary04 April 2008Active
Turning House, Dewsbury Road, Fenton, Stoke On Trent, United Kingdom, ST4 2TE

Director01 October 2006Active
Turning House, Dewsbury Road, Fenton, Stoke On Trent, United Kingdom, ST4 2TE

Director01 October 2006Active
23 Sterndale Drive, Fenton, Stoke On Trent, ST4 2QD

Secretary01 September 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary01 September 2000Active
23 Sterndale Drive, Fenton, Stoke On Trent, ST4 2QD

Director01 September 2000Active
23 Sterndale Drive, Fenton, Stoke On Trent, ST4 2QD

Director01 September 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director01 September 2000Active

People with Significant Control

Qps (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Turning House, Dewsbury Road, Stoke On Trent, United Kingdom, ST4 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-06-21Address

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

Download
2016-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Appoint person secretary company with name date.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.