Check the

QP - SERVICES UK LIMITED

Company
QP - SERVICES UK LIMITED (03966811)

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 %)

REGISTRATION INFO

Company name
QP - SERVICES UK LIMITED
Company number
03966811
VAT
GB753486505
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Apr 2000
Age - 25 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


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
54
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
65
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
63
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
61
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.