QAS ENTERPRISES LIMITED
Overview
Company Name | QAS ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04065863 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QAS ENTERPRISES LIMITED?
- General secondary education (85310) / Education
Where is QAS ENTERPRISES LIMITED located?
Registered Office Address | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QAS ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for QAS ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2025 |
---|---|
Next Confirmation Statement Due | May 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2024 |
Overdue | No |
What are the latest filings for QAS ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annabel Julia Wiscarson as a director on Feb 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey Ivey as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Edward Hellings as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Rebecca Patton as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||
Accounts for a small company made up to Jun 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 14 pages | AA | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 13 pages | AA | ||
Director's details changed for Mr Dominic Peter Charles on Feb 16, 2021 | 2 pages | CH01 | ||
Appointment of Mr Dominic Peter Charles as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Roger Frederick Penfold as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Anne Thewlis as a director on Nov 05, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 13 pages | AA | ||
Memorandum and Articles of Association | 12 pages | MA | ||
Notification of The United Westminster and Grey Coat Foundation as a person with significant control on Mar 31, 2019 | 2 pages | PSC02 | ||
Cessation of Annabel Julia Wiscarson as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||
Cessation of Sarah Anne Thewlis as a person with significant control on Mar 31, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 29, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 12 pages | AA | ||
Who are the officers of QAS ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATTON, Rebecca | Secretary | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | 308510540001 | |||||||
CHARLES, Dominic Peter | Director | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | England | British | Accountant | 199935410001 | ||||
IVEY, Jeffrey | Director | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | England | British | Managing Director | 129340980002 | ||||
PENFOLD, Roger Frederick | Director | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | England | British | Retired | 279735290001 | ||||
HELLINGS, Edward | Secretary | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | British | 126648730002 | ||||||
WHITEMAN, Keith Raymond, Lt Col | Secretary | Drift Barn Ashampstead RG8 8RL Reading Berkshire | British | 71742910001 | ||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
BRUCE, Alexander David Michael | Director | Honeysuckle Cottage RG17 9SU Kintbury Berkshire | United Kingdom | British | Businessman | 36885730002 | ||||
ELLIOTT, Dorothy May | Director | Thundridge Thundridge SG12 0UF Ware Gardiners Spring Hertfordshire | British | Retired | 139687710001 | |||||
GRUNDY, Mark Desmond | Director | 24 Beresford Avenue TW1 2PY Twickenham Middlesex | British | Solicitor | 13233620001 | |||||
SEALEY, Martin John Russell | Director | The White House GU34 4LU Lower Froyle Hampshire | United Kingdom | British | Retired | 76293500001 | ||||
THEWLIS, Sarah Anne | Director | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | England | British | Executive Search Consultant | 126958620001 | ||||
WISCARSON, Annabel Julia | Director | Henley Road Caversham RG4 6DX Reading Queen Annes School Berkshire | United Kingdom | British | Investment Banker | 150499780001 |
Who are the persons with significant control of QAS ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The United Westminster And Grey Coat Foundation | Mar 31, 2019 | Palace Street SW1E 5HJ London 57 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Annabel Julia Wiscarson | Mar 08, 2017 | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Sarah Anne Thewlis | Mar 08, 2017 | Queen Annes School Henley Road, Caversham RG4 6DX Reading Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for QAS ENTERPRISES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2016 | Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0