CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
QP - SERVICES UK LIMITED
Company
QP - SERVICES UK
Phone:
+44 (0)1934 838 870
A⁺
rating
KEY FINANCES
Year
2017
Assets
£244.11k
▲ £12.23k (5.28 %)
Cash
£94.51k
▲ £50.56k (115.03 %)
Liabilities
£190k
▲ £101.83k (115.50 %)
Net Worth
£54.11k
▼ £-89.6k (-62.35 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
North Somerset
Company name
QP - SERVICES UK LIMITED
Company number
03966811
VAT
GB753486505
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
yattonbookshop.co.uk
Phones
01934 838 820
01934 838 870
+44 (0)1934 838 870
Registered Address
46 HIGH STREET,
YATTON,
BRISTOL,
ENGLAND,
BS49 4HJ
ECONOMIC ACTIVITIES
47610
Retail sale of books in specialised stores
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
03 Apr 2017
Confirmation statement made on 25 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000
CHARGES
20 February 2015
Status
Outstanding
Delivered
7 March 2015
Persons entitled
National Westminster Bank PLC
Description
46 high street, yatton…
21 May 2010
Status
Outstanding
Delivered
10 June 2010
Persons entitled
National Westminster Bank PLC
Description
Property k/a 13 beech road, yatton, north somerset by way…
See Also
QOD GOLF INTERNATIONAL LIMITED
Q-OPD INTERNATIONAL LIMITED
QP INTERIORS LIMITED
QR LIMITED
QS QUEST LIMITED
QSKIES LIMITED
Last update 2018
QP - SERVICES UK LIMITED DIRECTORS
Lorraine Mary Bedford
Acting
Appointed
31 January 2005
Role
Secretary
Address
15 Beech Road, Yatton, Somerset, BS49 4HY
Name
BEDFORD, Lorraine Mary
Lorraine Mary Bedford
Acting
PSC
Appointed
06 April 2000
Occupation
Operations Manager
Role
Director
Age
55
Nationality
British
Address
15 Beech Road, Yatton, Somerset, BS49 4HY
Country Of Residence
United Kingdom
Name
BEDFORD, Lorraine Mary
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Antony Clive Wakeford
Acting
PSC
Appointed
06 April 2000
Occupation
Qp
Role
Director
Age
66
Nationality
British
Address
15 Beech Road, Yatton, Somerset, BS49 4HY
Country Of Residence
United Kingdom
Name
WAKEFORD, Antony Clive
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Penelope Jane Marshall
Resigned
Appointed
06 April 2000
Resigned
31 January 2005
Role
Secretary
Address
48 Bouverie Avenue, Salisbury, Wiltshire, SP2 8DX
Name
MARSHALL, Penelope Jane
BRIGHTON SECRETARY LIMITED
Resigned
Appointed
06 April 2000
Resigned
06 April 2000
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED
Penelope Jane Marshall
Resigned
Appointed
06 April 2000
Resigned
31 January 2005
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
48 Bouverie Avenue, Salisbury, Wiltshire, SP2 8DX
Country Of Residence
Uk
Name
MARSHALL, Penelope Jane
David Stuart Waddington
Resigned
Appointed
06 April 2000
Resigned
31 January 2005
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
26 Balmoral Road, Salisbury, Wiltshire, SP1 3PX
Name
WADDINGTON, David Stuart
BRIGHTON DIRECTOR LIMITED
Resigned
Appointed
06 April 2000
Resigned
06 April 2000
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.