UKBizDB.co.uk

THE Q PARTNERSHIP LIMITED

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

This company is commonly known as The Q Partnership Limited. The company was founded 28 years ago and was given the registration number 03153552. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE Q PARTNERSHIP LIMITED
Company Number:03153552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vale House, Vale Street, Turton, BL7 0EB

Secretary05 December 2008Active
2, Bloomsbury Court, Gosforth, Newcastle Upon Tyne, NE3 4LW

Director05 December 2008Active
Malt Kiln House, 7 The Maltings, Wothorpe, PE9 3JE

Director05 December 2008Active
Vale House, Vale Street, Turton, BL7 0EB

Director05 December 2008Active
Granville House The Green, Glinton, Peterborough, PE6 7JN

Secretary31 January 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary31 January 1996Active
Granville House The Green, Glinton, Peterborough, PE6 7JN

Director31 January 1996Active
48 Princess Mary Court, Jesmond, Newcastle Upon Tyne, NE2 3BG

Director31 January 1996Active
Fairvale House, Ham Road Liddington, Swindon, SN4 0HH

Director31 January 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director31 January 1996Active
Ivy Cottage 74 Watling Street, Affetside, Bury, BL8 3QW

Director31 January 1996Active

People with Significant Control

Friar's Pride Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oxney Road West Industrial, Estate, Peterborough, United Kingdom, PE1 5YW
Nature of control:
  • Ownership of shares 25 to 50 percent
V.A. Whitley & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milward Hse, Fir St., Heywood, United Kingdom, LANCS 0L10 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Henry Colbeck Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seventh Avenue, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0HG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

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

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Change person director company with change date.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-23Accounts

Accounts with accounts type total exemption small.

Download
2013-03-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.