Qps (holdings) Limited

General information

Name:

Qps (holdings) Ltd

Office Address:

Turning House Dewsbury Road Fenton ST4 2TE Stoke On Trent

Number: 06453434

Incorporation date: 2007-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qps (holdings) came into being in 2007 as a company enlisted under no 06453434, located at ST4 2TE Stoke On Trent at Turning House Dewsbury Road. It has been in business for 17 years and its official status is active. It started under the name Grindco 530, though for the last sixteen years has been on the market under the name Qps (holdings) Limited. The company's SIC code is 70100 which means Activities of head offices. Its most recent accounts describe the period up to 2023-03-31 and the most recent confirmation statement was filed on 2022-11-23.

In order to be able to match the demands of their customers, the following firm is permanently being directed by a team of two directors who are Stuart C. and Russell F.. Their support has been of great importance to the firm since 2008-03-31. In order to help the directors in their tasks, the firm has been using the skills of Claire C. as a secretary since the appointment on 2014-01-04.

  • Previous company's names
  • Qps (holdings) Limited 2008-01-25
  • Grindco 530 Limited 2007-12-14

Company staff

Claire C.

Role: Secretary

Appointed: 04 January 2014

Latest update: 28 January 2024

Stuart C.

Role: Director

Appointed: 31 March 2008

Latest update: 28 January 2024

Russell F.

Role: Director

Appointed: 31 March 2008

Latest update: 28 January 2024

Russell F.

Role: Secretary

Appointed: 31 March 2008

Latest update: 28 January 2024

People with significant control

Executives with significant control over the firm are: Russell F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Russell F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 July 2014
Investments Fixed Assets 700,980
Number Shares Allotted 24
Profit Loss Account Reserve 544,709
Share Capital Allotted Called Up Paid 24
Shareholder Funds 544,809
Total Assets Less Current Liabilities 544,809
Called Up Share Capital 100
Annual Accounts 14 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 July 2015
Called Up Share Capital 100
Creditors Due Within One Year 156,171
Investments Fixed Assets 700,980
Number Shares Allotted 24
Profit Loss Account Reserve 544,709
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 24
Shareholder Funds 544,809
Total Assets Less Current Liabilities 544,809
Creditors Due Within One Year 156,171
Number Shares Allotted 24
Profit Loss Account Reserve 544,709
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Average Number Employees During Period 2
Creditors 156,171
Investments Fixed Assets 700,980
Investments In Group Undertakings 700,980
Other Creditors 152
Total Assets Less Current Liabilities 544,809
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 156,171
Investments Fixed Assets 700,980
Total Assets Less Current Liabilities 544,809
Other Creditors 152
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Total Assets Less Current Liabilities 544,809
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Average Number Employees During Period 2
Creditors 156,171
Investments Fixed Assets 700,980
Investments In Group Undertakings 700,980
Other Creditors 152
Total Assets Less Current Liabilities 544,809
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Investments Fixed Assets 700,980
Investments In Group Undertakings 700,980
Total Assets Less Current Liabilities 544,809
Creditors 156,171
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Average Number Employees During Period 2
Investments Fixed Assets 700,980
Other Creditors 152
Total Assets Less Current Liabilities 544,809
Investments In Group Undertakings 700,980
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Creditors 156,171
Other Creditors 152
Total Assets Less Current Liabilities 544,809
Amounts Owed To Group Undertakings 156,019
Average Number Employees During Period 2
Investments Fixed Assets 700,980
Investments In Group Undertakings 700,980
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2013
Creditors Due Within One Year 156,171
Number Shares Allotted 24
Profit Loss Account Reserve 544,709
Share Capital Allotted Called Up Paid 24
Total Assets Less Current Liabilities 544,809

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

3a Woodhouse Street

Post code:

ST4 4QX

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Similar companies nearby

Closest companies