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

Qsc 1208 Limited BIRMINGHAM


Qsc 1208 started in year 2006 as Private Limited Company with registration number 06018008. The Qsc 1208 company has been functioning successfully for 18 years now and its status is active - proposal to strike off. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House. Postal code: B3 2JR. Since Wednesday 16th May 2007 Qsc 1208 Limited is no longer carrying the name Quayshelfco 1208.

Qsc 1208 Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06018008
Date of Incorporation Mon, 4th Dec 2006
Industry Business and domestic software development
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Michael S.

Position: Director

Appointed: 07 March 2019

Jason C.

Position: Director

Appointed: 17 April 2017

Robert C.

Position: Director

Appointed: 17 April 2017

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

John S.

Position: Director

Appointed: 17 October 2016

Robin M.

Position: Director

Appointed: 01 March 2018

Resigned: 01 May 2019

John B.

Position: Secretary

Appointed: 18 May 2016

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 28 April 2016

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 28 April 2016

Resigned: 17 October 2016

Paul S.

Position: Director

Appointed: 28 April 2016

Resigned: 17 April 2017

Andrew D.

Position: Director

Appointed: 25 January 2016

Resigned: 25 February 2016

Andrew D.

Position: Secretary

Appointed: 25 January 2016

Resigned: 20 April 2016

Thomas W.

Position: Director

Appointed: 01 July 2010

Resigned: 04 July 2013

Barry M.

Position: Secretary

Appointed: 28 April 2007

Resigned: 25 January 2016

Kenneth B.

Position: Director

Appointed: 28 April 2007

Resigned: 04 July 2013

Sean W.

Position: Director

Appointed: 28 April 2007

Resigned: 01 July 2010

Fiona P.

Position: Director

Appointed: 28 April 2007

Resigned: 01 March 2018

Barry M.

Position: Director

Appointed: 26 April 2007

Resigned: 19 February 2016

Nqh Limited

Position: Director

Appointed: 04 December 2006

Resigned: 28 April 2007

Nqh (co Sec) Limited

Position: Secretary

Appointed: 04 December 2006

Resigned: 28 April 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Pb Bidco Limited from Birmingham, United Kingdom. This PSC is categorised as "a company limited by shares", 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. The second one in the PSC register is Roper Technologies Inc. that entered Sarasota, United States as the official address. This PSC has a legal form of "a limited company". This PSC .

Pb Bidco Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered England And Wales Registry
Registration number 8591732
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roper Technologies Inc.

6901 Professional Parkway East, Suite 200, Sarasota, Florida, 34240, United States

Legal authority Us Law - Delaware
Legal form Limited Company
Country registered Usa
Place registered New York Stock Exchange
Registration number 928578
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Quayshelfco 1208 May 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-31
Net Worth5 520 3175 520 3175 520 317  
Balance Sheet
Current Assets532 607532 607532 607532 607532 607
Debtors532 607532 607532 607532 607532 607
Net Assets Liabilities  5 520 3175 520 3175 520 317
Net Assets Liabilities Including Pension Asset Liability5 520 3175 520 3175 520 317  
Reserves/Capital
Called Up Share Capital415 016415 016415 016  
Profit Loss Account Reserve1 764 0511 764 0511 764 051  
Shareholder Funds5 520 3175 520 3175 520 317  
Other
Creditors  51 389 55651 389 55651 389 556
Fixed Assets56 377 26656 377 26656 377 26656 377 26656 377 266
Investments Fixed Assets56 377 26656 377 26656 377 26656 377 26656 377 266
Net Current Assets Liabilities-50 856 949-50 856 949-50 856 94950 856 949-50 856 949
Total Assets Less Current Liabilities5 520 3175 520 3175 520 3175 520 3175 520 317
Creditors Due Within One Year51 389 55651 389 55651 389 556  
Number Shares Allotted 29 844 94429 844 944  
Par Value Share 00  
Share Capital Allotted Called Up Paid298 449298 449298 449  
Share Premium Account3 341 2503 341 2503 341 250  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (18 pages)

Company search