Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QPS (HOLDINGS) LIMITED
Company Information for

QPS (HOLDINGS) LIMITED

TURNING HOUSE DEWSBURY ROAD, FENTON, STOKE ON TRENT, STAFFORDSHIRE, ST4 2TE,
Company Registration Number
06453434
Private Limited Company
Active

Company Overview

About Qps (holdings) Ltd
QPS (HOLDINGS) LIMITED was founded on 2007-12-14 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active". Qps (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QPS (HOLDINGS) LIMITED
 
Legal Registered Office
TURNING HOUSE DEWSBURY ROAD
FENTON
STOKE ON TRENT
STAFFORDSHIRE
ST4 2TE
Other companies in ST4
 
Previous Names
GRINDCO 530 LIMITED25/01/2008
Filing Information
Company Number 06453434
Company ID Number 06453434
Date formed 2007-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QPS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QPS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE COPELAND
Company Secretary 2014-01-04
RUSSELL DAVID FAIRWEATHER
Company Secretary 2008-03-31
STUART JAMES COPELAND
Director 2008-03-31
RUSSELL DAVID FAIRWEATHER
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRINDCO SECRETARIES LIMITED
Company Secretary 2007-12-14 2008-03-31
GRINDCO DIRECTOR LIMITED
Director 2007-12-14 2008-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-08-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 3a Woodhouse Street Stoke on Trent Staffordshire ST4 4QX
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0114/12/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14AP03Appointment of Claire Copeland as company secretary
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL DAVID FAIRWEATHER on 2014-01-28
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID FAIRWEATHER / 28/01/2014
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COPELAND / 28/01/2014
2013-11-27CH01Director's details changed for Mr Russell David Fairweather on 2013-11-27
2013-05-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-05RES12VARYING SHARE RIGHTS AND NAMES
2013-04-05RES01ADOPT ARTICLES 05/04/13
2013-04-05SH08Change of share class name or designation
2012-12-20AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-20CH01Director's details changed for Stuart James Copeland on 2012-12-20
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-24AR0114/12/11 FULL LIST
2011-08-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-18AR0114/12/10 FULL LIST
2011-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL DAVID FAIRWEATHER / 01/01/2010
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID FAIRWEATHER / 01/01/2010
2010-07-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-23AR0114/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID FAIRWEATHER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES COPELAND / 23/12/2009
2009-11-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS; AMEND
2009-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FAIRWEATHER / 09/09/2009
2009-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FAIRWEATHER / 09/09/2009
2009-09-07225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUSSELL FAIRWEATHER / 07/09/2009
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-05225PREVSHO FROM 31/12/2008 TO 30/09/2008
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O GRINDEYS LLP GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET
2008-04-14RES01ADOPT ARTICLES 04/04/2008
2008-04-14RES13SERVICE AGREEMENT APPROVED 04/04/2008
2008-04-1188(2)AD 04/04/08 GBP SI 98@1=98 GBP IC 2/100
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-03288bAPPOINTMENT TERMINATED SECRETARY GRINDCO SECRETARIES LIMITED
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTOR LIMITED
2008-04-03288aDIRECTOR AND SECRETARY APPOINTED RUSSELL FAIRWEATHER
2008-04-03288aDIRECTOR APPOINTED STUART JAMES COPELAND
2008-01-25CERTNMCOMPANY NAME CHANGED GRINDCO 530 LIMITED CERTIFICATE ISSUED ON 25/01/08
2007-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QPS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QPS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-04 Satisfied PAUL BAGNALL AND CHRISTINE BAGNALL (NOTEHOLDERS)
Creditors
Creditors Due Within One Year 2013-03-31 £ 156,171
Creditors Due Within One Year 2012-03-31 £ 155,950

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QPS (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-03-31 £ 544,809
Shareholder Funds 2012-03-31 £ 545,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QPS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QPS (HOLDINGS) LIMITED
Trademarks
We have not found any records of QPS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QPS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QPS (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QPS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QPS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QPS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1