ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QDTS Construction Limited

QDTS Construction Limited is a liquidation company incorporated on 11 July 2014 with the registered office located in Birmingham, West Midlands. QDTS Construction Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
09126826
Private limited company
Age
11 years
Incorporated 11 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1510 days
Dated 6 July 2020 (5 years ago)
Next confirmation dated 6 July 2021
Was due on 20 July 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1226 days
For period 1 Aug31 Jul 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2021
Was due on 30 April 2022 (3 years ago)
Contact
Address
11th Floor One Temple Row
Birmingham
B2 5LG
Address changed on 14 Oct 2024 (10 months ago)
Previous address was 8th Floor One Temple Point One Temple Row Birmingham B2 5LG
Telephone
01455449727
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1973
Mrs Theresa Marie Benson
PSC • British • Lives in UK • Born in Oct 1982
Mr Terry Patrick Benson
PSC • British • Lives in UK • Born in Jan 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M I Workwear Ltd
Terry Patrick Benson is a mutual person.
Active
QDTS Properties Limited
Terry Patrick Benson is a mutual person.
Active
Clifton Community Housing Ltd
Terry Patrick Benson is a mutual person.
Active
Honeysuckle Pastures Ltd
Terry Patrick Benson is a mutual person.
Active
Genie In A Bottle Aesthetics Ltd
Terry Patrick Benson is a mutual person.
Dissolved
Nolan Personnel Ltd
Terry Patrick Benson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
£28.51K
Decreased by £51.07K (-64%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£1.34M
Increased by £780.24K (+139%)
Total Liabilities
-£950.78K
Increased by £438.33K (+86%)
Net Assets
£392.65K
Increased by £341.91K (+674%)
Debt Ratio (%)
71%
Decreased by 20.22% (-22%)
Latest Activity
Registered Address Changed
10 Months Ago on 14 Oct 2024
Registered Address Changed
4 Years Ago on 10 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 10 Feb 2021
Registered Address Changed
4 Years Ago on 8 Feb 2021
Theresa Marie Benson Resigned
4 Years Ago on 1 Dec 2020
Full Accounts Submitted
4 Years Ago on 13 Oct 2020
Confirmation Submitted
5 Years Ago on 21 Aug 2020
Full Accounts Submitted
5 Years Ago on 13 Sep 2019
Mrs Theresa Marie Benson (PSC) Details Changed
8 Years Ago on 1 Aug 2017
Terry Patrick Benson (PSC) Appointed
8 Years Ago on 1 Aug 2017
Get Credit Report
Discover QDTS Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 1 February 2025
Submitted on 26 Apr 2025
Registered office address changed from 8th Floor One Temple Point One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 14 October 2024
Submitted on 14 Oct 2024
Liquidators' statement of receipts and payments to 1 February 2024
Submitted on 8 Apr 2024
Liquidators' statement of receipts and payments to 1 February 2023
Submitted on 23 Mar 2023
Liquidators' statement of receipts and payments to 1 February 2022
Submitted on 11 Apr 2022
Statement of affairs
Submitted on 10 Feb 2021
Appointment of a voluntary liquidator
Submitted on 10 Feb 2021
Resolutions
Submitted on 10 Feb 2021
Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to 8th Floor One Temple Point One Temple Row Birmingham B2 5LG on 10 February 2021
Submitted on 10 Feb 2021
Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 8 February 2021
Submitted on 8 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year