Qbic Wholesale Ltd

General information

Name:

Qbic Wholesale Limited

Office Address:

Unit 26 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ Greenford

Number: 10302663

Incorporation date: 2016-07-29

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Qbic Wholesale Ltd is located at Greenford at Unit 26 Wadsworth Business Centre 21 Wadsworth Road. You can find this business by referencing its postal code - UB6 7LQ. This enterprise has been in business on the English market for eight years. This company is registered under the number 10302663 and company's last known status is active - proposal to strike off. It 's been three years from the moment Qbic Wholesale Ltd is no longer featured under the business name Qbic Kitchens. The firm's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The business latest annual accounts provide detailed information about the period up to 2021-07-31 and the most current annual confirmation statement was filed on 2021-10-15.

With regards to the following firm, all of director's duties have so far been performed by Alex S. who was selected to lead the company in 2022. The firm had been governed by Jamie C. up until 2022. Furthermore another director, specifically Chetan M. gave up the position in 2022.

  • Previous company's names
  • Qbic Wholesale Ltd 2021-10-15
  • Qbic Kitchens Limited 2016-07-29

Company staff

Alex S.

Role: Director

Appointed: 09 February 2022

Latest update: 3 May 2024

Alex S.

Role: Secretary

Appointed: 09 February 2022

Latest update: 3 May 2024

People with significant control

Alex S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alex S.
Notified on 9 February 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamie C.
Notified on 26 January 2022
Ceased on 8 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Chetan M.
Notified on 15 October 2021
Ceased on 8 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mina R.
Notified on 29 July 2016
Ceased on 14 October 2021
Nature of control:
1/2 or less of shares
Vikash V.
Notified on 29 July 2016
Ceased on 18 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 29 October 2022
Confirmation statement last made up date 15 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode