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

Qsi Group Ltd BILLINGHAM


Qsi Group started in year 1999 as Private Limited Company with registration number 03698142. The Qsi Group company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Billingham at 13 Colmans Nook. Postal code: TS23 4EG.

Currently there are 2 directors in the the firm, namely Ayyub D. and Scott V.. In addition one secretary - Rachael B. - is with the company. Currently 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.

Qsi Group Ltd Address / Contact

Office Address 13 Colmans Nook
Office Address2 Belasis Hall Technology Park
Town Billingham
Post code TS23 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698142
Date of Incorporation Wed, 20th Jan 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Ayyub D.

Position: Director

Appointed: 31 March 2022

Rachael B.

Position: Secretary

Appointed: 25 November 2021

Scott V.

Position: Director

Appointed: 27 October 2019

Philippe G.

Position: Director

Appointed: 31 July 2017

Resigned: 27 October 2019

Rochdi Z.

Position: Director

Appointed: 31 July 2017

Resigned: 31 March 2022

Steven W.

Position: Secretary

Appointed: 03 December 2001

Resigned: 31 July 2017

Steven W.

Position: Director

Appointed: 02 February 2001

Resigned: 31 July 2017

Malcolm B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 03 December 2001

Malcolm B.

Position: Director

Appointed: 10 February 1999

Resigned: 03 December 2001

Jeremy H.

Position: Director

Appointed: 10 February 1999

Resigned: 31 July 2017

Alan S.

Position: Secretary

Appointed: 06 February 1999

Resigned: 01 February 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 20 January 1999

Resigned: 22 January 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 20 January 1999

Resigned: 22 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Vinci Energies Uk Holding Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Steven W. This PSC owns 25-50% shares. Moving on, there is Jeremy H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Vinci Energies Uk Holding Limited

Unit 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 08804424
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven W.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Jeremy H.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, October 2023
Free Download (24 pages)

Company search