UKBizDB.co.uk

QSIR LIMITED

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

This company is commonly known as Qsir Limited. The company was founded 4 years ago and was given the registration number 12104118. The firm's registered office is in CHELMSFORD. You can find them at 76-80, Baddow Road, Chelmsford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QSIR LIMITED
Company Number:12104118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46719 - Wholesale of other fuels and related products
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:76-80, Baddow Road, Chelmsford, Essex, England, CM2 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B-19-4, Tower B, Northpoint Office Suites, Mid Valley City, No.1 Medan Syed Putra Utara, Kuala Lumpur, Malaysia, 59200

Secretary12 March 2021Active
4, Horton Place, Angmering, Littlehampton, England, BN16 4GL

Director15 July 2019Active
4, Horton Place, Angmering, Littlehampton, England, BN16 4GL

Director30 June 2023Active
4, Celandine Road, Worthing, England, BN13 3FW

Director07 September 2021Active
76-80, Baddow Road, Chelmsford, England, CM2 7PJ

Director05 March 2021Active
4, Celandine Road, Worthing, England, BN13 3FW

Director05 March 2021Active

People with Significant Control

Mr John Christopher Burke
Notified on:10 May 2022
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:4, Horton Place, Littlehampton, England, BN16 4GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saiful Arif Mochamad
Notified on:07 September 2021
Status:Active
Date of birth:May 1972
Nationality:Indonesian
Country of residence:England
Address:4, Celandine Road, Worthing, England, BN13 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Christopher Burke
Notified on:27 August 2021
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:4, Celandine Road, Worthing, England, BN13 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mochamad Saiful Arif
Notified on:05 March 2021
Status:Active
Date of birth:May 1972
Nationality:Indonesian
Country of residence:England
Address:4, Celandine Road, Worthing, England, BN13 3FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Christopher Burke
Notified on:15 July 2019
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:Thorpe-Bradleys, Mill Lane, Worthing, England, BN13 3DH
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 (5 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
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Address

Change sail address company with old address new address.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-10-25Address

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

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type dormant.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Address

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

Download
2021-04-10Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.