About

Registered Number: 06312225
Date of Incorporation: 13/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 23 Victoria Mews Mill Field Road, Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PY

 

Qsp Construction Ltd was founded on 13 July 2007 and has its registered office in Bingley, it has a status of "Active". The organisation has 2 directors listed as Bland, Michael Stuart, Sinclair, David in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, David 13 July 2007 27 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BLAND, Michael Stuart 13 July 2007 27 July 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
PSC07 - N/A 27 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 17 September 2008
363a - Annual Return 08 September 2008
225 - Change of Accounting Reference Date 08 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.