Company details

Name Qspine Limited
Number 07348715
Date of Incorporation: 17th August 2010
End of financial year: 31 December
Address: Perth House Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG
SIC code: 32500 - Manufacture of medical and dental instruments and supplies

Qspine Limited was formally closed on 2023-02-17. Qspine was a private limited company that could have been found at Perth House Corby Gate Business Park, Priors Haw Road, Corby, NN17 5JG, Northamptonshire. Its total net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2010-08-17) was run by 3 directors.
Director Ann-Marie V. who was appointed on 21 March 2017.
Director Stephen M. who was appointed on 21 March 2017.
Director Paul M. who was appointed on 18 August 2011.

The company was categorised as "manufacture of medical and dental instruments and supplies" (32500). According to the official information, there was a name change on 2011-08-17 and their previous name was Qmed Spine. There is another name change: previous name was Q-med Spine performed on 2011-08-03. The most recent confirmation statement was filed on 2019-08-17 and last time the statutory accounts were filed was on 31 December 2018. 2015-08-17 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2016-12-31 2017-12-31 2018-12-31
Current Assets 955,953 1,297,907 563,929
Fixed Assets 215,056 221,616 166,521
Total Assets Less Current Liabilities 536,239 598,183 410,828

People with significant control

Forbes B.
6 April 2016
Nature of control: significiant influence or control
Alan L.
6 April 2016
Nature of control: significiant influence or control
Paul M.
6 April 2016
Nature of control: significiant influence or control
Stephen M.
21 March 2017
Nature of control: significiant influence or control
Ann-Marie V.
21 March 2017
Nature of control: significiant influence or control
Hugh N.
6 April 2016 - 31 December 2016
Nature of control: significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on August 8, 2019
filed on: 8th, August 2019 | officers
Free Download (1 page)