Qsp Training Limited

General information

Name:

Qsp Training Ltd

Office Address:

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

Number: 05283124

Incorporation date: 2004-11-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qsp Training Limited was set up as Private Limited Company, located in Imex Business Centre East Moons Moat Industrial Estate, Oxleasow Road, Redditch. The headquarters' zip code is B98 0RE. The enterprise operates since 2004-11-10. Its registered no. is 05283124. This company has operated under three previous names. Its initial official name, Qsp Training, was changed on 2009-03-25 to Qsp. The current name, used since 2022, is Qsp Training Limited. This enterprise's principal business activity number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its latest annual accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was released on 2022-11-10.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,409 pounds of revenue. In 2013 the company had 3 transactions that yielded 1,169 pounds. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Environmental And Regulatory Services.

Stephen P. and Stephen S. are registered as the enterprise's directors and have been working on the company success since 2004. To help the directors in their tasks, this specific company has been utilizing the skills of Christine Q. as a secretary since July 2019.

  • Previous company's names
  • Qsp Training Limited 2022-03-11
  • Qsp Limited 2009-03-25
  • Qsp Training Limited 2004-11-10

Financial data based on annual reports

Company staff

Christine Q.

Role: Secretary

Appointed: 17 July 2019

Latest update: 27 March 2024

Stephen P.

Role: Director

Appointed: 10 November 2004

Latest update: 27 March 2024

Stephen P.

Role: Secretary

Appointed: 10 November 2004

Latest update: 27 March 2024

Stephen S.

Role: Director

Appointed: 10 November 2004

Latest update: 27 March 2024

People with significant control

The companies that control this firm are: Qsp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redditch at Oxleasow Road, B98 0RE, West Midlands.

Qsp Holdings Limited
Address: Imex Busines Centre Oxleasow Road, Redditch, West Midlands, B98 0RE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 13 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 May 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
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (4 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

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 6 £ 2 409.32
2014-03-20 26539711 £ 541.72 Environmental And Regulatory Services
2014-01-03 22828547 £ 454.72 Environmental And Regulatory Services
2014-02-06 24852552 £ 367.72 Environmental And Regulatory Services
2013 Solihull Metropolitan Borough Council 3 £ 1 169.08
2013-06-28 15305773 £ 483.64 Environmental And Regulatory Services
2013-09-24 16296967 £ 412.72 Environmental And Regulatory Services
2013-10-14 16569815 £ 272.72 Environmental And Regulatory Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies