You are here: bizstats.co.uk > a-z index > G list

Gqs Holdings Ltd IPSWICH


Founded in 2005, Gqs Holdings, classified under reg no. 05606522 is an active company. Currently registered at Unit 7 Sovereign Centre IP1 5AP, Ipswich the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 3 directors in the the company, namely Richard K., Karen D. and Michael D.. In addition one secretary - Elizabeth W. - is with the firm. As of 15 May 2024, there was 1 ex secretary - Michael D.. There were no ex directors.

Gqs Holdings Ltd Address / Contact

Office Address Unit 7 Sovereign Centre
Office Address2 Farthing Road
Town Ipswich
Post code IP1 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05606522
Date of Incorporation Fri, 28th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Richard K.

Position: Director

Appointed: 31 January 2024

Elizabeth W.

Position: Secretary

Appointed: 17 May 2013

Karen D.

Position: Director

Appointed: 28 October 2005

Michael D.

Position: Director

Appointed: 28 October 2005

Michael D.

Position: Secretary

Appointed: 28 October 2005

Resigned: 24 October 2022

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 October 2005

Resigned: 28 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2005

Resigned: 28 October 2005

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Carobbio Holdings Limited from Colchester, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Karen D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Elizabeth D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carobbio Holdings Limited

4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14550845
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen D.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 1 May 2022
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand209 974508 575705 735993 8601 476 977
Current Assets651 461733 472814 9361 276 8611 769 002
Debtors441 487224 897109 201283 001292 025
Net Assets Liabilities584 795670 026763 1151 190 6811 640 429
Other Debtors193 736220 5712 96612 9836 865
Property Plant Equipment7 0666 6977 9849 51039 564
Other
Accumulated Depreciation Impairment Property Plant Equipment53 13256 30456 79259 07162 130
Amounts Owed To Group Undertakings Participating Interests2929292929
Average Number Employees During Period1313121314
Balances Amounts Owed By Related Parties337 751217 063106 235270 0181 746
Corporation Tax Payable58023 73520 30128 33045 874
Creditors97 58794 95383 461119 909183 243
Depreciation Rate Used For Property Plant Equipment 15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 454 1 286
Disposals Property Plant Equipment  1 937 1 286
Fixed Assets31 87631 50732 79434 32064 375
Income From Related Parties532 196699 063487 457643 6391 746
Increase From Depreciation Charge For Year Property Plant Equipment 3 1721 9412 2794 345
Investments24 81024 81024 81024 81024 811
Investments Fixed Assets24 81024 81024 81024 81024 811
Investments In Group Undertakings Participating Interests24 81024 81024 81024 81024 811
Net Current Assets Liabilities553 874638 519731 4751 156 9521 585 759
Number Shares Reserved For Issue Under Options Contracts For Sale Shares   5 3955 135
Other Creditors4 0804 0043 50010 4393 500
Other Taxation Social Security Payable87 61884 08077 74077 74098 106
Par Value Share10000
Payments To Related Parties 699 063487 457  
Property Plant Equipment Gross Cost60 19963 00164 77568 581101 694
Provisions For Liabilities Balance Sheet Subtotal955 1 1545919 705
Total Additions Including From Business Combinations Property Plant Equipment 2 8023 7113 80734 399
Total Assets Less Current Liabilities585 750670 026764 2691 191 2721 650 134
Trade Creditors Trade Payables5 2806 8402 1923 37135 734
Trade Debtors Trade Receivables247 7514 326106 235270 018285 160

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 8th, February 2024
Free Download (33 pages)

Company search

Advertisements