About

Registered Number: 04641255
Date of Incorporation: 20/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 67 Priory Avenue, High Wycombe, Buckinghamshire, HP13 6SN

 

Qps Construction Ltd was registered on 20 January 2003 and has its registered office in High Wycombe in Buckinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are listed as Zaman, Qamar, Latif, Mohammed Zaman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIF, Mohammed Zaman 06 February 2003 20 January 2004 1
Secretary Name Appointed Resigned Total Appointments
ZAMAN, Qamar 06 February 2003 20 January 2004 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 19 May 2009
353 - Register of members 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 31 January 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 December 2005
AA - Annual Accounts 03 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2004
363s - Annual Return 06 April 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
225 - Change of Accounting Reference Date 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
CERTNM - Change of name certificate 20 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.