Warning: file_put_contents(c/44a32c1dc0ee3579e8cc45a003ec7e3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Quba Trust, LU4 9LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUBA TRUST

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

This company is commonly known as Quba Trust. The company was founded 10 years ago and was given the registration number 08860742. The firm's registered office is in LUTON. You can find them at 14 Mayne Avenue, , Luton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QUBA TRUST
Company Number:08860742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2014
End of financial year:24 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Mayne Avenue, Luton, LU4 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Mayne Avenue, Luton, LU4 9LS

Director01 April 2019Active
Superintendent’S Home, Darul Shafqat For Women, Lahore, Pakistan,

Director01 April 2022Active
14, Mayne Avenue, Luton, England, LU4 9LS

Secretary22 July 2014Active
14, Mayne Avenue, Luton, LU4 9LS

Secretary21 July 2014Active
14, Mayne Avenue, Luton, England, LU4 9LS

Director27 July 2014Active
43, Havelock Road, Luton, LU2 7PW

Director24 January 2014Active
14, Mayne Avenue, Luton, England, LU4 9LS

Director07 July 2017Active
14, Mayne Avenue, Luton, LU4 9LS

Director24 January 2014Active
14, Mayne Avenue, Luton, LU4 9LS

Director03 March 2023Active
14, Mayne Avenue, Luton, England, LU4 9LS

Director21 August 2015Active
14, Mayne Avenue, Luton, England, LU4 9LS

Director21 July 2014Active
14, Mayne Avenue, Luton, LU4 9LS

Director21 July 2014Active
23, Oak Field, Chesham, England, HP5 2HZ

Director07 July 2017Active
130a, Barking Road, London, E6 3BD

Director24 January 2014Active
14, Mayne Avenue, Luton, LU4 9LS

Director01 December 2021Active
43, Havelock Road, Luton, England, LU2 7PW

Director24 June 2022Active
14, Mayne Avenue, Luton, England, LU4 9LS

Director22 July 2014Active

People with Significant Control

Mrs Affaf Amir
Notified on:01 November 2021
Status:Active
Date of birth:February 1996
Nationality:Pakistani
Address:14, Mayne Avenue, Luton, LU4 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Dawood Masood
Notified on:18 October 2016
Status:Active
Date of birth:April 1995
Nationality:British
Address:14, Mayne Avenue, Luton, LU4 9LS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Gazette

Gazette filings brought up to date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2023-08-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-25Officers

Appoint person director company with name date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-02-20Accounts

Change account reference date company previous shortened.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.