UKBizDB.co.uk

QX SERVICES LIMITED

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

This company is commonly known as Qx Services Limited. The company was founded 33 years ago and was given the registration number 02576182. The firm's registered office is in HANWORTH. You can find them at 82 Hampton Road West, , Hanworth, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:QX SERVICES LIMITED
Company Number:02576182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:82 Hampton Road West, Hanworth, England, TW13 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT

Director01 February 2020Active
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT

Director01 February 2020Active
10 Evangelist Road, London, NW5 1UB

Secretary15 December 1996Active
31 Meadow Way, Letchworth, SG6 3HX

Secretary07 January 1995Active
1 Montague Road, London, W13 8HA

Secretary01 February 1992Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Secretary01 January 2001Active
16 Highover Park, Amersham, HP7 0BN

Secretary23 January 1991Active
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA

Nominee Secretary23 January 1991Active
1 Victoria Road, Southall, UB2 4ED

Secretary-Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 February 1992Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director01 January 2001Active
16 Highover Park, Amersham, HP7 0BN

Director24 January 1991Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director13 December 1998Active
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

Director13 December 1998Active
1 Victoria Road, Southall, UB2 4ED

Director23 January 1991Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director23 January 1991Active

People with Significant Control

Atlas Fm Ltd
Notified on:13 October 2022
Status:Active
Country of residence:England
Address:Riding Court House, Riding Court Road, Slough, England, SL3 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Atlas Contractors Limited
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:82, Hampton Road West, Feltham, England, TW13 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Leslie Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:United Kingdom
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom, UB8 2FX
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 (7 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
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2023-03-06Capital

Capital statement capital company with date currency figure.

Download
2023-03-06Capital

Legacy.

Download
2023-03-06Insolvency

Legacy.

Download
2023-03-06Resolution

Resolution.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-23Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.