Check the

QP INTERIORS LIMITED

Company
QP INTERIORS LIMITED (04893028)

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 %)

REGISTRATION INFO

Company name
QP INTERIORS LIMITED
Company number
04893028
VAT
GB335257852
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2003
Age - 21 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


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
55
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
49
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
80
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.