UKBizDB.co.uk

QUBESTOR LIMITED

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

This company is commonly known as Qubestor Limited. The company was founded 28 years ago and was given the registration number 03090398. The firm's registered office is in BILSTON. You can find them at Unit 40, Wellington Industrial Estate, Bilston, West Midlands. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:QUBESTOR LIMITED
Company Number:03090398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Unit 40, Wellington Industrial Estate, Bilston, West Midlands, England, WV14 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingleby Place, Pool Furlong, Clent, England, DY9 9RE

Secretary03 February 2004Active
Ingleby Place, Pool Furlong, Clent, England, DY9 9RE

Director06 April 2006Active
Ingleby Place, Pool Furlong, Clent, England, DY9 9RE

Director03 February 2004Active
3 Beatty Drive, Congleton, CW12 2ER

Secretary10 January 2000Active
16 Crayford Avenue, Buglawton Congleton, CW12 2BW

Secretary11 August 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary11 August 1995Active
3 Beatty Drive, Congleton, CW12 2ER

Director11 August 1995Active

People with Significant Control

Mr Ryan Clive Brooks
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Ingleby Place, Pool Furlong, Clent, England, DY9 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Ann Brooks
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Ingleby Place, Pool Furlong, Clent, England, DY9 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Officers

Change person secretary company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-04-22Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.