Qs Connell Ltd (number 13967400) is a private limited company established on 2022-03-10. This enterprise was registered at 27 Shaw Road, Blackpool FY1 6HA. Qs Connell Ltd is operating under SIC code: 82920 that means "packaging activities".
Company details
Name
Qs Connell Ltd
Number
13967400
Date of Incorporation:
2022/03/10
End of financial year:
05 April
Address:
27 Shaw Road, Blackpool, FY1 6HA
SIC code:
82920 - Packaging activities
Moving to the 1 managing director that can be found in the above-mentioned firm, we can name: Arnulfo B. (appointed on 16 March 2022). The Companies House reports 2 persons of significant control, namely: Arnulfo B. has over 3/4 of shares, Ester S. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
3,004
Total Assets Less Current Liabilities
1
People with significant control
Arnulfo B.
16 March 2022
Nature of control:
75,01-100% shares
Ester S.
10 March 2022 - 16 March 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
| gazette
Free Download
(1 page)
(AD01) Address change date: 6th February 2024. New Address: Office 4, Keystone House, 247a Jockey Road Sutton Coldfield B73 5XE. Previous address: 27 Shaw Road Blackpool FY1 6HA
filed on: 6th, February 2024
| address
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 23rd, January 2024
| dissolution
Free Download
(1 page)
(AA) Micro company accounts made up to 5th April 2023
filed on: 21st, September 2023
| accounts
Free Download
(6 pages)
(AA01) Accounting reference date changed from 31st March 2023 to 5th April 2023
filed on: 26th, July 2023
| accounts
Free Download
(1 page)
(CS01) Confirmation statement with updates 8th March 2023
filed on: 23rd, March 2023
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 16th March 2022
filed on: 7th, July 2022
| persons with significant control
Free Download
(1 page)
(AP01) New director was appointed on 16th March 2022
filed on: 6th, July 2022
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 16th March 2022
filed on: 6th, July 2022
| persons with significant control
Free Download
(2 pages)
(TM01) 16th March 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
Free Download
(1 page)
(AD01) Address change date: 14th June 2022. New Address: 27 Shaw Road Blackpool FY1 6HA. Previous address: 102 Alexandra Road Hull HU5 2NX England
filed on: 14th, June 2022
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 10th, March 2022
| incorporation
Free Download
(10 pages)
(MODEL ARTICLES) Model articles adopted
incorporation
(SH01) Statement of Capital on 10th March 2022: 1.00 GBP
capital