Qed Group Limited FARNHAM


Founded in 2007, Qed Group, classified under reg no. 06336355 is an active company. Currently registered at Silvertree Unit 10B Coxbridge Business Park GU10 5EH, Farnham the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/10/12 Qed Group Limited is no longer carrying the name Pml Greentech.

The firm has 2 directors, namely Andrew W., Ian N.. Of them, Ian N. has been with the company the longest, being appointed on 16 August 2023 and Andrew W. has been with the company for the least time - from 29 February 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jane H. who worked with the the firm until 8 October 2008.

Qed Group Limited Address / Contact

Office Address Silvertree Unit 10B Coxbridge Business Park
Office Address2 Alton Road
Town Farnham
Post code GU10 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06336355
Date of Incorporation Tue, 7th Aug 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 29 February 2024

Ian N.

Position: Director

Appointed: 16 August 2023

Andrew D.

Position: Director

Appointed: 11 October 2022

Resigned: 22 August 2023

Robert P.

Position: Director

Appointed: 30 January 2013

Resigned: 04 October 2013

Jonathan M.

Position: Director

Appointed: 20 October 2010

Resigned: 21 November 2011

Nicholas R.

Position: Director

Appointed: 20 October 2010

Resigned: 11 October 2022

Iftikar A.

Position: Director

Appointed: 08 October 2008

Resigned: 20 October 2010

Timothy G.

Position: Director

Appointed: 24 September 2008

Resigned: 16 February 2009

Craig L.

Position: Director

Appointed: 19 September 2008

Resigned: 20 October 2010

Craig K.

Position: Director

Appointed: 24 June 2008

Resigned: 08 October 2008

Andrew B.

Position: Director

Appointed: 24 June 2008

Resigned: 06 February 2009

Stephen B.

Position: Director

Appointed: 24 June 2008

Resigned: 25 September 2008

Craig K.

Position: Director

Appointed: 15 February 2008

Resigned: 24 June 2008

Bandel C.

Position: Director

Appointed: 13 November 2007

Resigned: 20 October 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2007

Resigned: 07 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2007

Resigned: 07 August 2007

Martin B.

Position: Director

Appointed: 07 August 2007

Resigned: 06 February 2009

Jane H.

Position: Secretary

Appointed: 07 August 2007

Resigned: 08 October 2008

Jonathan M.

Position: Director

Appointed: 07 August 2007

Resigned: 13 November 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Bd Auto and Energy Ltd from London, England. This PSC is categorised as "a private limited company", 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 Ka H. This PSC owns 25-50% shares. Moving on, there is Kai J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Bd Auto And Energy Ltd

36 Dover Street, London, W1S 4NH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 08062196
Notified on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ka H.

Notified on 3 June 2019
Ceased on 20 October 2021
Nature of control: 25-50% shares

Kai J.

Notified on 3 June 2019
Ceased on 1 August 2020
Nature of control: 25-50% shares

Company previous names

Pml Greentech October 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand189189
Other
Amounts Owed To Group Undertakings651651
Creditors651651
Net Current Assets Liabilities-462-462

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 19th, July 2023
Free Download (4 pages)

Company search

Advertisements