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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liberty House, Greenham Business Park, Newbury, United Kingdom, RG19 6HS | Director | 28 September 2016 | Active |
Liberty House, Greenham Business Park, Newbury, United Kingdom, RG19 6HS | Director | 12 March 2007 | Active |
The Old School House, 42 High Street, Hungerford, RG17 0NF | Secretary | 18 October 1999 | Active |
14 Marlborough Road Aldbourne, Marlborough, SN8 2DD | Secretary | 29 June 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 11 March 1999 | Active |
2 Thornfields, Headley, Thatcham, RG19 8AQ | Secretary | 30 October 2003 | Active |
Mellow Dene, Inkpen, Hungerford, RG17 9PU | Secretary | 18 June 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 11 March 1999 | Active |
The Garden Nook, Churt Road, Hindhead, GU26 6PS | Director | 18 October 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2019-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-04 | Capital | Capital allotment shares. | Download |
2017-09-28 | Capital | Capital name of class of shares. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Address | Change registered office address company with date old address new address. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.