UKBizDB.co.uk

QS ASSOCIATES LIMITED

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

This company is commonly known as Qs Associates Limited. The company was founded 25 years ago and was given the registration number 03731433. The firm's registered office is in NEWBURY. You can find them at Liberty House, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:QS ASSOCIATES LIMITED
Company Number:03731433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Liberty House, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6HS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberty House, Greenham Business Park, Newbury, United Kingdom, RG19 6HS

Director28 September 2016Active
Liberty House, Greenham Business Park, Newbury, United Kingdom, RG19 6HS

Director12 March 2007Active
The Old School House, 42 High Street, Hungerford, RG17 0NF

Secretary18 October 1999Active
14 Marlborough Road Aldbourne, Marlborough, SN8 2DD

Secretary29 June 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary11 March 1999Active
2 Thornfields, Headley, Thatcham, RG19 8AQ

Secretary30 October 2003Active
Mellow Dene, Inkpen, Hungerford, RG17 9PU

Secretary18 June 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director11 March 1999Active
The Garden Nook, Churt Road, Hindhead, GU26 6PS

Director18 October 1999Active

People with Significant Control

Mr Mark Christopher Howe
Notified on:02 October 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:19, The Greens Close, Loughton, United Kingdom, IG10 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Maureen Theresa Silva
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Liberty House, Greenham Business Park, Newbury, United Kingdom, RG19 6HS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Capital

Capital allotment shares.

Download
2017-09-28Capital

Capital name of class of shares.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Address

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

Download
2016-11-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.