CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
QP INTERIORS LIMITED
Company
QP INTERIORS
Phone:
01234 216 720
A⁺
rating
KEY FINANCES
Year
2017
Assets
£248.6k
▲ £28.77k (13.09 %)
Cash
£168.97k
▼ £-14.76k (-8.03 %)
Liabilities
£82.46k
▼ £-36.71k (-30.81 %)
Net Worth
£166.15k
▲ £65.48k (65.04 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
QP INTERIORS LIMITED
Company number
04893028
VAT
GB335257852
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
bathquest.co.uk
Phones
0860 076 020
01234 216 720
01234 355 540
Registered Address
QUEENS CHAMBERS, ELEANORS CROSS,
DUNSTABLE,
BEDFORDSHIRE,
LU6 1SU
ECONOMIC ACTIVITIES
43120
Site preparation
43220
Plumbing, heat and air-conditioning installation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 9 September 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
See Also
Q-OPD INTERNATIONAL LIMITED
QP - SERVICES UK LIMITED
QR LIMITED
QS QUEST LIMITED
QSKIES LIMITED
Q-SOLUTION LIMITED
Last update 2018
QP INTERIORS LIMITED DIRECTORS
Robert James Stacey
Acting
Appointed
18 July 2007
Role
Secretary
Address
70 Polhill Avenue, Bedford, Bedfordshire, MK41 9DU
Name
STACEY, Robert James
Robert James Stacey
Acting
PSC
Appointed
09 September 2003
Occupation
Retailer
Role
Director
Age
56
Nationality
British
Address
70 Polhill Avenue, Bedford, Bedfordshire, MK41 9DU
Country Of Residence
England
Name
STACEY, Robert James
Notified On
3 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Stuart Stacey
Acting
PSC
Appointed
18 July 2007
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
193 Kimbolton Road, Bedford, Bedfordshire, MK41 8DR
Country Of Residence
England
Name
STACEY, Stuart
Notified On
9 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Brian Roy Stacey
Resigned
Appointed
09 September 2003
Resigned
05 April 2006
Role
Secretary
Address
193 Kimbolton Road, Bedford, Bedfordshire, MK41 8DR
Name
STACEY, Brian Roy
June Stacey
Resigned
Appointed
06 April 2006
Resigned
18 July 2007
Role
Secretary
Address
193 Kimbolton Road, Bedford, MK41 8DR
Name
STACEY, June
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
09 September 2003
Resigned
09 September 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Brian Roy Stacey
Resigned
Appointed
09 September 2003
Resigned
05 April 2006
Occupation
Retailer
Role
Director
Age
81
Nationality
British
Address
193 Kimbolton Road, Bedford, Bedfordshire, MK41 8DR
Name
STACEY, Brian Roy
WATERLOW NOMINEES LIMITED
Resigned
Appointed
09 September 2003
Resigned
09 September 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.