Founded in 2016, Q6 Holdings, classified under reg no. 10499038 is an active company. Currently registered at Roke Manor SO51 0ZN, Romsey the company has been in the business for 8 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.
At the moment there are 5 directors in the the firm, namely James M., Sarah E. and Michael O. and others. In addition one secretary - Sarah E. - is with the company. As of 24 April 2024, there were 4 ex directors - Andrew L., Simon I. and others listed below. There were no ex secretaries.
Office Address | Roke Manor |
Office Address2 | Old Salisbury |
Town | Romsey |
Post code | SO51 0ZN |
Country of origin | United Kingdom |
Registration Number | 10499038 |
Date of Incorporation | Mon, 28th Nov 2016 |
Industry | Other engineering activities |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (98 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 11th Dec 2023 (2023-12-11) |
Last confirmation statement dated | Sun, 27th Nov 2022 |
The list of PSCs that own or control the company includes 4 names. As we discovered, there is Chemring Group Plc from Romsey, United Kingdom. This PSC is classified as "a public 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 persons with significant control register is Russell B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon I., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Chemring Group Plc
Roke Manor Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Public Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 00086662 |
Notified on | 2 June 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Russell B.
Notified on | 23 April 2018 |
Ceased on | 2 June 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Simon I.
Notified on | 23 April 2018 |
Ceased on | 2 June 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Scott P.
Notified on | 28 November 2016 |
Ceased on | 2 June 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 |
Net Worth | 1 | |||
Balance Sheet | ||||
Cash Bank On Hand | 10 | 10 | 10 | 10 |
Net Assets Liabilities | 10 | 10 | 10 | 10 |
Cash Bank In Hand | 1 | |||
Net Assets Liabilities Including Pension Asset Liability | 1 | |||
Reserves/Capital | ||||
Shareholder Funds | 1 | |||
Other | ||||
Number Shares Allotted | 1 | 10 | 10 | 10 |
Par Value Share | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 1st January 2024 filed on: 16th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy