UKBizDB.co.uk

QRM HOLDINGS LIMITED

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

This company is commonly known as Qrm Holdings Limited. The company was founded 4 years ago and was given the registration number 12183267. The firm's registered office is in WAKEFIELD. You can find them at C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QRM HOLDINGS LIMITED
Company Number:12183267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, United Kingdom, WF1 1SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director26 May 2022Active
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director02 September 2019Active
C/O Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, United Kingdom, WF1 1SA

Secretary02 September 2019Active
C/O Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, United Kingdom, WF1 1SA

Director02 September 2019Active

People with Significant Control

Mr Khan Tabraz Gul Hassan
Notified on:23 August 2022
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:The Junction, Office 43, Horbury, United Kingdom, WF4 5FH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Khan Tabraz Gul Hassan
Notified on:02 September 2019
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:C/O Partner Accountancy Ltd, The Gas Light, Lower Warrengate, Wakefield, United Kingdom, WF1 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Asim Hussain
Notified on:02 September 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:The Junction, Office 43, Horbury, United Kingdom, WF4 5FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-22Address

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

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-05-25Officers

Termination secretary company with name termination date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-11-24Miscellaneous

Legacy.

Download
2021-10-26Miscellaneous

Legacy.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Change person secretary company with change date.

Download
2020-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.