UKBizDB.co.uk

QSI GROUP LTD

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

This company is commonly known as Qsi Group Ltd. The company was founded 25 years ago and was given the registration number 03698142. The firm's registered office is in BILLINGHAM. You can find them at 13 Colmans Nook, Belasis Hall Technology Park, Billingham, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QSI GROUP LTD
Company Number:03698142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:13 Colmans Nook, Belasis Hall Technology Park, Billingham, England, TS23 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Secretary25 November 2021Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 March 2022Active
Vinci Energies Uk & Roi, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director27 October 2019Active
St Christoph, Warwick Bridge, Carlisle, CA4 8RJ

Secretary01 February 2001Active
43 Broad Street, Carlisle, CA1 2AG

Secretary06 February 1999Active
33 Copse Lane, Ingleby Barwick, Stockton On Tees, TS17 0SD

Secretary03 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 January 1999Active
9 Oakleigh Way, Carlisle, CA1 2TE

Director10 February 1999Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 July 2017Active
The Sycamores, Tarn Banks, Farlam, Carlisle, CA8 1LA

Director10 February 1999Active
33 Copse Lane, Ingleby Barwick, Stockton On Tees, TS17 0SD

Director02 February 2001Active
Unit 2050, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director31 July 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 January 1999Active

People with Significant Control

Vinci Energies Uk Holding Limited
Notified on:31 July 2017
Status:Active
Country of residence:England
Address:Unit 2050, The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Watson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:13, Colmans Nook, Billingham, England, TS23 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Mark Hands
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:13, Colmans Nook, Billingham, England, TS23 4EG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person secretary company with change date.

Download
2022-04-14Address

Move registers to sail company with new address.

Download
2022-04-13Address

Change sail address company with new address.

Download
2022-04-13Address

Change sail address company with old address new address.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Appoint person secretary company with name date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-01-31Address

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

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.