Active
Company Information for QBS TECHNOLOGY GROUP LIMITED
QUEEN'S COURT, WILMSLOW ROAD, ALDERLEY EDGE, SK9 7RR,
|
Company Registration Number
09959968
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
QBS TECHNOLOGY GROUP LIMITED | ||||||
Legal Registered Office | ||||||
QUEEN'S COURT WILMSLOW ROAD ALDERLEY EDGE SK9 7RR | ||||||
Previous Names | ||||||
|
Company Number | 09959968 | |
---|---|---|
Company ID Number | 09959968 | |
Date formed | 2016-01-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 17/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-06-07 15:57:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM DAVID STEVINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JAMES BRIERLEY |
Company Secretary | ||
IAIN FRASER CAMPBELL |
Director | ||
HEATHER CAMPBELL |
Company Secretary | ||
FRANCIS OWEN MARRA |
Director | ||
ALAN KEITH REYNARD |
Director | ||
RICHARD PAUL WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QBS SOFTWARE LIMITED | Director | 2018-01-31 | CURRENT | 1987-04-03 | Active | |
SC10 LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Consent to any modification or variation or abrogation of any of the rights and/or privileges attached to the G1 ordinary shares 01/05/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Consent to any modification or variation or abrogation of any of the rights and/or privileges attached to the G2 ordinary shares 01/05/2024</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
DIRECTOR APPOINTED MR STEVEN TURNER | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Sub-divided 11/12/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Sub-divided 11/12/2023<li>Resolution passed adopt articles</ul> | ||
11/12/23 STATEMENT OF CAPITAL GBP 200 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Appointment of Mr Steven Turner as company secretary on 2023-04-20 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099599680002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099599680004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099599680003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099599680005 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/07/22 FROM Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES | |
CESSATION OF GRAHAM DAVID STEVINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Stevinson Limited as a person with significant control on 2022-01-31 | ||
PSC02 | Notification of Stevinson Limited as a person with significant control on 2022-01-31 | |
PSC07 | CESSATION OF GRAHAM DAVID STEVINSON AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER CAMPBELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER CAMPBELL | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
RES01 | ADOPT ARTICLES 02/09/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD PUTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HOWARD PUTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099599680001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/02/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/18 FROM Stafford Park 6 Stafford Park Telford TF3 3AT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Graham David Stevinson on 2017-05-20 | |
RES15 | CHANGE OF COMPANY NAME 15/05/17 | |
CERTNM | COMPANY NAME CHANGED C & W DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 15/05/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM STAFFORD PARK 6 STAFFORD PARK 6 STAFFORD PARK TELFORD SHROPSHIRE TF3 3AT ENGLAND | |
AA01 | Previous accounting period shortened from 31/01/17 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 30 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER CAMPBELL | |
TM02 | Termination of appointment of Benjamin James Brierley on 2017-05-10 | |
CH01 | Director's details changed for Mr David Graham Stevinson on 2017-05-05 | |
AP01 | DIRECTOR APPOINTED MR DAVID GRAHAM STEVINSON | |
TM02 | Termination of appointment of Heather Campbell on 2017-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS OWEN MARRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH REYNARD | |
AP03 | Appointment of Mrs Heather Campbell as company secretary on 2017-02-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL WOODS | |
AP01 | DIRECTOR APPOINTED MR FRANCIS OWEN MARRA | |
AP01 | DIRECTOR APPOINTED MR ALAN KEITH REYNARD | |
RES15 | CHANGE OF COMPANY NAME 13/01/19 | |
CERTNM | COMPANY NAME CHANGED C&W BUSES LIMITED CERTIFICATE ISSUED ON 01/02/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 171 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ UNITED KINGDOM | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QBS TECHNOLOGY GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as QBS TECHNOLOGY GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |