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

Qbs Technology Group Limited ALDERLEY EDGE


Founded in 2016, Qbs Technology Group, classified under reg no. 09959968 is an active company. Currently registered at Queen's Court SK9 7RR, Alderley Edge the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 11, 2019 Qbs Technology Group Limited is no longer carrying the name Gnr Technology.

There is a single director in the company at the moment - Graham S., appointed on 5 May 2017. In addition, a secretary was appointed - Steven T., appointed on 20 April 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qbs Technology Group Limited Address / Contact

Office Address Queen's Court
Office Address2 Wilmslow Road
Town Alderley Edge
Post code SK9 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09959968
Date of Incorporation Wed, 20th Jan 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Steven T.

Position: Secretary

Appointed: 20 April 2023

Graham S.

Position: Director

Appointed: 05 May 2017

Christopher P.

Position: Director

Appointed: 01 April 2021

Resigned: 27 July 2021

Iain C.

Position: Director

Appointed: 02 July 2019

Resigned: 11 January 2022

Francis M.

Position: Director

Appointed: 14 February 2017

Resigned: 02 May 2017

Alan R.

Position: Director

Appointed: 14 February 2017

Resigned: 06 March 2017

Heather C.

Position: Secretary

Appointed: 13 February 2017

Resigned: 02 May 2017

Richard W.

Position: Director

Appointed: 20 January 2016

Resigned: 14 February 2017

Benjamin B.

Position: Secretary

Appointed: 20 January 2016

Resigned: 10 May 2017

Iain C.

Position: Director

Appointed: 20 January 2016

Resigned: 10 May 2017

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats researched, there is Stevinson Limited from Wembley, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Graham S. This PSC owns 75,01-100% shares. The third one is Iain C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stevinson Limited

Unit 7 Wharfside Rosemont Road, Wembley, HA0 4QB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 January 2022
Nature of control: 75,01-100% shares

Graham S.

Notified on 9 May 2017
Ceased on 31 January 2022
Nature of control: 75,01-100% shares

Iain C.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gnr Technology February 11, 2019
C & W Distributors May 15, 2017
C&W Buses February 1, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand13 43521 452
Current Assets93 0791 201 870
Debtors79 6441 180 418
Other Debtors15 6441 165 751
Other
Accrued Liabilities Deferred Income52 08146 564
Amounts Owed To Group Undertakings7 546 6468 958 359
Average Number Employees During Period11
Corporation Tax Payable3 988 
Creditors7 602 7159 120 416
Dividends Paid Classified As Financing Activities -80 000
Investments Fixed Assets8 406 1878 890 939
Investments In Subsidiaries8 406 1878 890 939
Net Current Assets Liabilities-7 509 636-7 918 546
Other Creditors 80 000
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income14 00014 667
Profit Loss-56 244155 842
Social Security Costs 1 281
Staff Costs Employee Benefits Expense 11 281
Total Assets Less Current Liabilities896 551972 393
Trade Creditors Trade Payables 33 682
Wages Salaries 10 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on December 11, 2023: 200.00 GBP
filed on: 13th, December 2023
Free Download (4 pages)

Company search