Company NameQ-Bec Sales Support Limited
DirectorsJamie Robert Bonnallie and Terence Steven Higgins
Company StatusActive
Company Number10187214
CategoryPrivate Limited Company
Incorporation Date18 May 2016(7 years, 11 months ago)
Previous NameQ-Bec Building Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jamie Robert Bonnallie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 East Wing Tolworth Tower
Ewell Road
Surbiton
KT6 7JH
Director NameMr Terence Steven Higgins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP

Location

Registered AddressOffice 6 251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
20 October 2022Registered office address changed from Suite 4 Level 1 st. Georges Square New Malden Surrey KT3 4HG England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 20 October 2022 (1 page)
20 July 2022Confirmation statement made on 17 May 2022 with updates (3 pages)
21 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 March 2022Change of details for Jamie Robert Bonnallie as a person with significant control on 31 May 2020 (2 pages)
11 March 2022Appointment of Mr Terence Steven Higgins as a director on 11 March 2022 (2 pages)
27 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
22 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
(3 pages)
23 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 February 2019Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 4 Level 1 st. Georges Square New Malden Surrey KT3 4HG on 21 February 2019 (1 page)
9 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
28 June 2017Change of details for Jamie Robert Bonnallie as a person with significant control on 20 June 2017 (2 pages)
28 June 2017Change of details for Jamie Robert Bonnallie as a person with significant control on 20 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Jamie Robert Bonnallie on 20 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 June 2017Director's details changed for Mr Jamie Robert Bonnallie on 20 June 2017 (2 pages)
27 June 2017Notification of Jamie Robert Bonnallie as a person with significant control on 18 May 2016 (2 pages)
27 June 2017Notification of Jamie Robert Bonnallie as a person with significant control on 18 May 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Registered office address changed from Unit a Suite P&Q Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ United Kingdom to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from Unit a Suite P&Q Quay West Salamander Quay Harefield Uxbridge Middlesex UB9 6NZ United Kingdom to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 5 June 2017 (2 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2016Incorporation
Statement of capital on 2016-05-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)