Qtd Limited

General information

Name:

Qtd Ltd

Office Address:

280 Nine Mile Ride RG40 3NT Finchampstead

Number: 03044763

Incorporation date: 1995-04-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03044763 is the registration number assigned to Qtd Limited. The company was registered as a Private Limited Company on 1995-04-11. The company has existed on the British market for twenty nine years. This business could be contacted at 280 Nine Mile Ride in Finchampstead. The office's postal code assigned to this place is RG40 3NT. The company has a history in business name changes. Up till now the firm had two different names. Up to 2015 the firm was run as The Quality Timber Decking Company and before that its registered company name was Chris Sidey Selection & Search. This business's classified under the NACE and SIC code 43330 and their NACE code stands for Floor and wall covering. Qtd Ltd reported its account information for the financial period up to 2022-12-31. The business latest annual confirmation statement was filed on 2023-04-11.

There's a team of two directors controlling this specific business at present, specifically Sandra S. and Christopher S. who have been utilizing the directors assignments for 4 years.

  • Previous company's names
  • Qtd Limited 2015-06-29
  • The Quality Timber Decking Company Limited 2000-04-25
  • Chris Sidey Selection & Search Limited 1995-04-11

Financial data based on annual reports

Company staff

Sandra S.

Role: Director

Appointed: 28 January 2020

Latest update: 12 March 2024

Sandra S.

Role: Secretary

Appointed: 27 March 2000

Latest update: 12 March 2024

Christopher S.

Role: Director

Appointed: 11 April 1995

Latest update: 12 March 2024

People with significant control

Executives who have control over the firm are as follows: Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher S.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra S.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 May 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2015

Address:

4 Claridge Road Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
  • 43390 : Other building completion and finishing
  • 43320 : Joinery installation
  • 82990 : Other business support service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies