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.
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 | : |
|
Registered Address | : | 82 Hampton Road West, Hanworth, England, TW13 6DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT | Director | 01 February 2020 | Active |
Riding Court House, Riding Court Road, Datchet, England, SL3 9JT | Director | 01 February 2020 | Active |
10 Evangelist Road, London, NW5 1UB | Secretary | 15 December 1996 | Active |
31 Meadow Way, Letchworth, SG6 3HX | Secretary | 07 January 1995 | Active |
1 Montague Road, London, W13 8HA | Secretary | 01 February 1992 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Secretary | 01 January 2001 | Active |
16 Highover Park, Amersham, HP7 0BN | Secretary | 23 January 1991 | Active |
Homelea, 22 Sandford Road, Winscombe, Uk, BS25 1JA | Nominee Secretary | 23 January 1991 | Active |
1 Victoria Road, Southall, UB2 4ED | Secretary | - | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 01 February 1992 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 01 January 2001 | Active |
16 Highover Park, Amersham, HP7 0BN | Director | 24 January 1991 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 13 December 1998 | Active |
3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX | Director | 13 December 1998 | Active |
1 Victoria Road, Southall, UB2 4ED | Director | 23 January 1991 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 23 January 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice compulsory. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-06 | Capital | Legacy. | Download |
2023-03-06 | Insolvency | Legacy. | Download |
2023-03-06 | Resolution | Resolution. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-08-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.