Qts Contracts Limited

DataGardener
qts contracts limited
in liquidation
Micro

Qts Contracts Limited

07373630Private Limited With Share Capital

07373630 - Ch Default Address, Cardiff, CF148LH
Incorporated

13/09/2010

Company Age

15 years

Directors

1

Employees

13

SIC Code

43220

Risk

not scored

Company Overview

Registration, classification & business activity

Qts Contracts Limited (07373630) is a private limited with share capital incorporated on 13/09/2010 (15 years old) and registered in cardiff, CF148LH. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Qts contracts limited is a construction company based out of 12 wilkie drive folkingham, sleaford, united kingdom.

Private Limited With Share Capital
SIC: 43220
Micro
Incorporated 13/09/2010
CF148LH
13 employees

Financial Overview

Total Assets

£1.78M

Liabilities

£1.48M

Net Assets

£295.7K

Cash

£69.8K

Key Metrics

13

Employees

1

Directors

1

Shareholders

1

PSCs

5

CCJs

Board of Directors

1
director

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

56
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-02-2026
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:27-03-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:20-03-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:20-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:13-04-2012
Termination Secretary Company With Name
Category:Officers
Date:05-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-11-2011
Legacy
Category:Mortgage
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Termination Director Company With Name
Category:Officers
Date:19-04-2011
Incorporation Company
Category:Incorporation
Date:13-09-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date20/03/2023
Latest Accounts31/03/2022

Trading Addresses

07373630 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Related Companies

2

Contact

qtscontractsltd.com
07373630 - Ch Default Address, Cardiff, CF148LH