Company NameQPS Solutions Limited
DirectorJulie Marie Quinn
Company StatusActive
Company Number07083433
CategoryPrivate Limited Company
Incorporation Date23 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Julie Marie Quinn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26a Wharncliffe Industrial Estate
Station Road, Deepcar
Sheffield
South Yorkshire
S36 2UZ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitewww.qps-solution.co.uk

Location

Registered AddressUnit 26a Wharncliffe Industrial Estate
Station Road, Deepcar
Sheffield
South Yorkshire
S36 2UZ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Financials

Year2013
Net Worth£18,218
Cash£1,991
Current Liabilities£39,944

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

14 November 2014Delivered on: 14 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
14 November 2014Registration of charge 070834330001, created on 14 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
14 November 2014Registration of charge 070834330001, created on 14 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 November 2013Registered office address changed from C/O Room F14 Redlands Business Centre 3/5 Tapton House Road Broomhill Sheffield South Yorkshire S10 5BY on 28 November 2013 (1 page)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(3 pages)
28 November 2013Registered office address changed from C/O Room F14 Redlands Business Centre 3/5 Tapton House Road Broomhill Sheffield South Yorkshire S10 5BY on 28 November 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
12 December 2012Director's details changed for Ms. Julie Marie Quinn on 31 January 2012 (2 pages)
12 December 2012Director's details changed for Ms. Julie Marie Quinn on 31 January 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 December 2011Director's details changed for Julie Marie Quinn on 1 September 2011 (3 pages)
15 December 2011Director's details changed for Julie Marie Quinn on 1 September 2011 (3 pages)
15 December 2011Director's details changed for Julie Marie Quinn on 1 September 2011 (3 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
15 July 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
15 July 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
19 March 2010Registered office address changed from 265 Sandygate Road Sheffield S10 5SD England on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 265 Sandygate Road Sheffield S10 5SD England on 19 March 2010 (1 page)
22 December 2009Appointment of Julie Marie Quinn as a director (3 pages)
22 December 2009Appointment of Julie Marie Quinn as a director (3 pages)
25 November 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
25 November 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)