About

Registered Number: 04775781
Date of Incorporation: 23/05/2003 (21 years ago)
Company Status: Active
Registered Address: 288 Baldwins Lane, Hall Green, Birminghan, B28 0XB

 

G Q S Ltd was registered on 23 May 2003 and has its registered office in Birminghan, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Qadir, Ishfaq, Sattar, Ahmer, Ghaiwal, Virinder Kumar for G Q S Ltd at Companies House. We don't currently know the number of employees at G Q S Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QADIR, Ishfaq 23 May 2003 - 1
SATTAR, Ahmer 23 May 2003 - 1
GHAIWAL, Virinder Kumar 23 May 2003 03 April 2017 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 22 February 2017
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 June 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.