Qst Construction Services Limited

General information

Name:

Qst Construction Services Ltd

Office Address:

Unit 6 Clarence Wharf Ind Est Mumby Road PO12 1AJ Gosport

Number: 05270580

Incorporation date: 2004-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05270580 twenty years ago, Qst Construction Services Limited was set up as a Private Limited Company. The firm's present office address is Unit 6 Clarence Wharf Ind Est, Mumby Road Gosport. eleven years from now the firm changed its business name from Quality Site Testing to Qst Construction Services Limited. The enterprise's SIC code is 43999 - Other specialised construction activities not elsewhere classified. 2022-10-31 is the last time the company accounts were reported.

1 transaction have been registered in 2013 with a sum total of £3,200. Cooperation with the New Forest District Council council covered the following areas: Reactive Maintenance.

We have a number of two directors overseeing the firm at the moment, specifically Jonathan H. and James H. who have been utilizing the directors assignments for 13 years.

  • Previous company's names
  • Qst Construction Services Limited 2013-05-21
  • Quality Site Testing Limited 2004-10-27

Financial data based on annual reports

Company staff

Jonathan H.

Role: Director

Appointed: 14 December 2011

Latest update: 4 March 2024

James H.

Role: Director

Appointed: 03 March 2008

Latest update: 4 March 2024

People with significant control

The companies with significant control over this firm include: Pyramid Structures Group Limited owns 1/2 or less of company shares and has 3/4 to full of voting rights. This business can be reached in Portsmouth at St. Georges Square, Kingston Crescent, PO1 3EY and was registered as a PSC under the reg no 09965495.

Pyramid Structures Group Limited
Address: Unit 6 St. Georges Square, Kingston Crescent, Portsmouth, PO1 3EY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09965495
Notified on 27 October 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 April 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 May 2016
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 4 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 16 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 29th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 17 Weevil Lane

Post code:

PO12 1FY

City / Town:

Gosport

HQ address,
2013

Address:

Unit 17 Weevil Lane

Post code:

PO12 1FY

City / Town:

Gosport

HQ address,
2014

Address:

Unit 17 Weevil Lane

Post code:

PO12 1FY

City / Town:

Gosport

HQ address,
2015

Address:

Unit 17 Weevil Lane

Post code:

PO12 1FY

City / Town:

Gosport

HQ address,
2016

Address:

Unit 17 Weevil Lane

Post code:

PO12 1FY

City / Town:

Gosport

Accountant/Auditor,
2014 - 2012

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Jelliff Lamprey Partnership Limited

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

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
2013 New Forest District Council 1 £ 3 200.00
2013-08-13 8182144_1 £ 3 200.00 Reactive Maintenance

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
19
Company Age

Closest Companies - by postcode