Q50 Street Furniture Limited

General information

Name:

Q50 Street Furniture Ltd

Office Address:

C/o Metal Depot, Unit 2 Navigation Lane Lock Lane WF10 2LA Castleford

Number: 07418346

Incorporation date: 2010-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Q50 Street Furniture Limited. This company first started fourteen years ago and was registered with 07418346 as the registration number. The registered office of this firm is located in Castleford. You can contact them at C/o Metal Depot, Unit 2 Navigation Lane, Lock Lane. The company's current name is Q50 Street Furniture Limited. This company's former clients may remember this firm also as Inner City Street Furniture, which was in use up till 2014/11/04. This company's Standard Industrial Classification Code is 25990 - Manufacture of other fabricated metal products n.e.c.. Q50 Street Furniture Ltd released its latest accounts for the financial year up to 2022-03-31. The business latest confirmation statement was released on 2022-11-04.

Having two job offers since 2015/03/31, Q50 Street Furniture has been a rather active employer on the job market. On 2015/03/31, it was recruiting new workers for a Sales Administrator position in Derby, and on 2015/03/31, for the vacant position of a National Account Sales Manager in Derby.

Concerning the business, a variety of director's obligations have so far been done by Maxim L. who was assigned to lead the company on 2021/06/01. For thirteen years Dylan P., had been fulfilling assigned duties for this business up to the moment of the resignation one year ago.

  • Previous company's names
  • Q50 Street Furniture Limited 2014-11-04
  • Inner City Street Furniture Limited 2010-10-25

Financial data based on annual reports

Company staff

Maxim L.

Role: Director

Appointed: 01 June 2021

Latest update: 28 March 2024

People with significant control

Executives who control the firm include: Maxim L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sally E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maxim L.
Notified on 4 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sally E.
Notified on 4 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Jobs and Vacancies at Q50 Street Furniture Ltd

Sales Administrator in Derby, posted on Tuesday 31st March 2015
Region / City Derby
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Wednesday 13th May 2015
 
National Account Sales Manager in Derby, posted on Tuesday 31st March 2015
Region / City Derby
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Wednesday 13th May 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 31st December 2023 (PSC04)
filed on: 8th, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

26 College Business Centre Uttoxeter Road

Post code:

DE22 3WZ

City / Town:

Derby

HQ address,
2013

Address:

26 College Business Centre Uttoxeter Road

Post code:

DE22 3WZ

City / Town:

Derby

HQ address,
2014

Address:

26 College Business Centre Uttoxeter Road

Post code:

DE22 3WZ

City / Town:

Derby

HQ address,
2015

Address:

26 College Business Centre Uttoxeter Road

Post code:

DE22 3WZ

City / Town:

Derby

Accountant/Auditor,
2012

Name:

D Flynn Associates Limited

Address:

194 - 196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

Accountant/Auditor,
2014 - 2015

Name:

D Flynn Associates Limited

Address:

23 Chantry Lane

Post code:

DN31 2LP

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
13
Company Age

Closest Companies - by postcode