Qsp Holdings Limited

General information

Name:

Qsp Holdings Ltd

Office Address:

Imex Business Centre East Moons Moat Industrial Estate Oxleasow Road B98 0RE Redditch

Number: 05986180

Incorporation date: 2006-11-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qsp Holdings has been on the market for at least 18 years. Established under company registration number 05986180, this company is considered a Private Limited Company. You can reach the office of the company during its opening times at the following address: Imex Business Centre East Moons Moat Industrial Estate Oxleasow Road, B98 0RE Redditch. The company's principal business activity number is 70100 and has the NACE code: Activities of head offices. Qsp Holdings Ltd reported its latest accounts for the period that ended on 2023-03-31. The business most recent confirmation statement was released on 2022-11-02.

The details that details this particular firm's management reveals a leadership of two directors: Stephen P. and Stephen S. who became members of the Management Board on 2006-11-02.

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 02 November 2006

Latest update: 27 January 2024

Stephen P.

Role: Secretary

Appointed: 02 November 2006

Latest update: 27 January 2024

Stephen S.

Role: Director

Appointed: 02 November 2006

Latest update: 27 January 2024

People with significant control

Executives who have control over this firm are as follows: Glenys S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Valerie P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Glenys S.
Notified on 8 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Valerie P.
Notified on 12 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine Q.
Notified on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen S.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David Q.
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control:
1/2 or less of voting rights
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 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13 May 2014
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Hawthorns House Halfords Lane

Post code:

B66 1BB

City / Town:

Smethwick

HQ address,
2015

Address:

Hawthorns House Halfords Lane

Post code:

B66 1BB

City / Town:

Smethwick

HQ address,
2016

Address:

Hawthorns House Halfords Lane

Post code:

B66 1BB

City / Town:

Smethwick

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies