Company NameQs 68 Ltd
Company StatusActive
Company Number10473845
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen Beardsworth
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameRobert Gough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameAnthony Hamer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameDave Hill
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameAdam Sergent
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameChris Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
Director NameGraeme Wolf
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE

Location

Registered Address1 The Cottages Deva Centre
Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

2 February 2018Delivered on: 2 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 1-2 the cottage deva centre trinity way manchester registered at hm land registry with title numbers GM876493 and GM876490.
Outstanding
23 December 2016Delivered on: 28 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
6 March 2018Registered office address changed from 81 King Street Manchester Greater Manchester M2 4AH England to 1 the Cottages Deva Centre Trinity Way Manchester M3 7BE on 6 March 2018 (1 page)
6 March 2018Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
2 February 2018Registration of charge 104738450002, created on 2 February 2018 (6 pages)
16 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
30 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2016Registration of charge 104738450001, created on 23 December 2016 (23 pages)
28 December 2016Registration of charge 104738450001, created on 23 December 2016 (23 pages)
14 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 100
(3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)