QRST LTD

Register to unlock more data on OkredoRegister

QRST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11093800

Incorporation date

04/12/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2017)
dot icon13/01/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Declaration of solvency
dot icon07/01/2025
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2025-01-07
dot icon07/11/2024
Satisfaction of charge 110938000002 in full
dot icon06/11/2024
Secretary's details changed for Epwin Secretaries Limited on 2024-11-05
dot icon30/09/2024
Certificate of change of name
dot icon09/07/2024
Change of details for Winep 69 Limited as a person with significant control on 2024-07-02
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon02/07/2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-07-02
dot icon10/04/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon01/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon10/11/2022
Satisfaction of charge 110938000001 in full
dot icon12/10/2022
Registration of charge 110938000002, created on 2022-10-06
dot icon21/09/2022
Memorandum and Articles of Association
dot icon21/09/2022
Resolutions
dot icon14/09/2022
Cessation of Gary Martin Smith as a person with significant control on 2022-09-09
dot icon14/09/2022
Notification of Winep 69 Limited as a person with significant control on 2022-09-09
dot icon14/09/2022
Registered office address changed from 17-19 st. Georges Street Norwich NR3 1AB England to Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT on 2022-09-14
dot icon14/09/2022
Termination of appointment of Phillip Andrew Wright as a director on 2022-09-09
dot icon14/09/2022
Appointment of Epwin Secretaries Limited as a secretary on 2022-09-09
dot icon14/09/2022
Appointment of Mr Anthony John Williams as a director on 2022-09-09
dot icon14/09/2022
Appointment of Mr Andrew Phillip Rutter as a director on 2022-09-09
dot icon30/06/2022
Amended total exemption full accounts made up to 2020-07-31
dot icon15/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon22/01/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/08/2019
Total exemption full accounts made up to 2019-07-31
dot icon30/08/2019
Current accounting period shortened from 2018-12-31 to 2018-07-31
dot icon20/06/2019
Change of details for Mr Gary Martin Smith as a person with significant control on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Gary Martin Smith on 2019-06-20
dot icon19/06/2019
Appointment of Mr Phillip Andrew Wright as a director on 2019-06-15
dot icon19/06/2019
Registered office address changed from 17-19 st. Georges Street Norwich NR3 1AB England to 17-19 st. Georges Street Norwich NR3 1AB on 2019-06-19
dot icon19/06/2019
Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to 17-19 st. Georges Street Norwich NR3 1AB on 2019-06-19
dot icon14/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon14/08/2018
Registration of charge 110938000001, created on 2018-08-13
dot icon04/12/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£75,051.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32M
-
0.00
75.05K
-
2021
0
1.32M
-
0.00
75.05K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.32M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.05K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Andrew Phillip
Director
09/09/2022 - Present
16
Williams, Anthony John
Director
09/09/2022 - Present
6
EPWIN SECRETARIES LIMITED
Corporate Secretary
09/09/2022 - Present
37
Wright, Phillip Andrew
Director
15/06/2019 - 09/09/2022
7
Smith, Gary Martin
Director
04/12/2017 - Present
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QRST LTD

QRST LTD is an(a) Liquidation company incorporated on 04/12/2017 with the registered office located at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of QRST LTD?

toggle

QRST LTD is currently Liquidation. It was registered on 04/12/2017 .

Where is QRST LTD located?

toggle

QRST LTD is registered at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does QRST LTD do?

toggle

QRST LTD operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for QRST LTD?

toggle

The latest filing was on 13/01/2026: Liquidators' statement of receipts and payments to 2025-12-17.