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

Q Side Convenience Limited LONDON


Q Side Convenience Limited is a private limited company that can be found at 4 Quayside Drive, Colchester, London CO2 8GE. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-11-28, this 5-year-old company is run by 1 director.
Director Ramlal P., appointed on 05 May 2020.
The last confirmation statement was filed on 2021-04-09 and the deadline for the subsequent filing is 2022-04-23. Likewise, the accounts were filed on 30 November 2019 and the next filing is due on 30 November 2021.

Q Side Convenience Limited Address / Contact

Office Address 4 Quayside Drive
Office Address2 Colchester
Town London
Post code CO2 8GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11701072
Date of Incorporation Wed, 28th Nov 2018
Industry
End of financial Year 30th November
Company age 6 years old
Account next due date Tue, 30th Nov 2021 (850 days after)
Account last made up date Sat, 30th Nov 2019
Next confirmation statement due date Sat, 23rd Apr 2022 (2022-04-23)
Last confirmation statement dated Fri, 9th Apr 2021

Company staff

Ramlal P.

Position: Director

Appointed: 05 May 2020

Shazma B.

Position: Director

Appointed: 28 November 2018

Resigned: 01 April 2021

Ramlal P.

Position: Director

Appointed: 28 November 2018

Resigned: 05 May 2020

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Ramlal P. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Shazma B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ramlal P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ramlal P.

Notified on 1 May 2020
Nature of control: 75,01-100% shares

Shazma B.

Notified on 28 November 2018
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Ramlal P.

Notified on 28 November 2018
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-30
Balance Sheet
Cash Bank On Hand376
Current Assets10 026
Total Inventories9 650
Other
Accumulated Depreciation Impairment Property Plant Equipment9 500
Creditors13 000
Increase From Depreciation Charge For Year Property Plant Equipment9 500
Net Current Assets Liabilities-2 974
Other Creditors13 000
Property Plant Equipment Gross Cost9 500
Total Additions Including From Business Combinations Property Plant Equipment9 500
Total Assets Less Current Liabilities-2 974

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
Free Download (1 page)

Company search