Qas Enterprises Limited READING


Founded in 2000, Qas Enterprises, classified under reg no. 04065863 is an active company. Currently registered at Queen Annes School RG4 6DX, Reading the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Jeffrey I., Dominic C. and Roger P.. In addition one secretary - Rebecca P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qas Enterprises Limited Address / Contact

Office Address Queen Annes School
Office Address2 Henley Road, Caversham
Town Reading
Post code RG4 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04065863
Date of Incorporation Thu, 31st Aug 2000
Industry General secondary education
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jeffrey I.

Position: Director

Appointed: 18 January 2023

Rebecca P.

Position: Secretary

Appointed: 01 January 2023

Dominic C.

Position: Director

Appointed: 28 January 2021

Roger P.

Position: Director

Appointed: 28 January 2021

Sarah T.

Position: Director

Appointed: 06 December 2012

Resigned: 05 November 2020

Annabel W.

Position: Director

Appointed: 06 April 2010

Resigned: 07 February 2024

Martin S.

Position: Director

Appointed: 06 July 2009

Resigned: 22 January 2013

Dorothy E.

Position: Director

Appointed: 06 July 2009

Resigned: 17 March 2010

Edward H.

Position: Secretary

Appointed: 13 December 2007

Resigned: 31 December 2022

Alexander B.

Position: Director

Appointed: 08 September 2000

Resigned: 06 July 2009

Mark G.

Position: Director

Appointed: 31 August 2000

Resigned: 06 July 2009

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2000

Resigned: 31 August 2000

Keith W.

Position: Secretary

Appointed: 31 August 2000

Resigned: 31 August 2007

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is The United Westminster and Grey Coat Foundation from London, England. The abovementioned PSC is categorised as "a charitable company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Annabel W. This PSC has significiant influence or control over the company,. Moving on, there is Sarah T., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

The United Westminster And Grey Coat Foundation

57 Palace Street, London, SW1E 5HJ, England

Legal authority The Companies Act
Legal form Charitable Company
Country registered England And Wales
Place registered Companies House
Registration number 11464504
Notified on 31 March 2019
Nature of control: 75,01-100% shares

Annabel W.

Notified on 8 March 2017
Ceased on 31 March 2019
Nature of control: significiant influence or control

Sarah T.

Notified on 8 March 2017
Ceased on 31 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 30th June 2022
filed on: 20th, March 2023
Free Download (14 pages)

Company search

Advertisements