UKBizDB.co.uk

QPX RESOURCING LTD

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

This company is commonly known as Qpx Resourcing Ltd. The company was founded 8 years ago and was given the registration number 10022776. The firm's registered office is in HULL. You can find them at Unit 118 Hull Mircofirms Centre, Wincolmlee, Hull, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:QPX RESOURCING LTD
Company Number:10022776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2016
End of financial year:11 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 118 Hull Mircofirms Centre, Wincolmlee, Hull, England, HU2 0PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, William Street, Bellaghy, Magherafelt, Northern Ireland, BT45 8HZ

Director12 April 2021Active
Unit 118 Hull Microfirms Centre, Wincolmlee, Hull, United Kingdom, HU2 0PZ

Director12 April 2016Active
103, Redewood Close, Newcastle, United Kingdom, NE5 2NZ

Director24 February 2016Active
42, Larkin Lane, Kingswood, Hull, England, HU7 3NA

Director24 February 2016Active

People with Significant Control

Mr Christopher Mccann
Notified on:12 April 2021
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:Northern Ireland
Address:28, William Street, Magherafelt, Northern Ireland, BT45 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geotech Rail Limited
Notified on:22 July 2019
Status:Active
Country of residence:England
Address:42, Larkin Lane, Hull, England, HU7 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendan Anthony Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 118 Hull Mircofirms Centre, Wincolmlee, Hull, England, HU2 0PZ
Nature of control:
  • Significant influence or control
Mr Mark Elliott Venning
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:42, Larkin Lane, Hull, England, HU7 3NA
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 (6 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
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Accounts

Change account reference date company previous shortened.

Download
2021-04-13Address

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

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Accounts

Change account reference date company current shortened.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Address

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

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-24Address

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

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.