ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QRS Quality Render Specialists Limited

QRS Quality Render Specialists Limited is a dissolved company incorporated on 3 June 2015 with the registered office located in Northampton, Northamptonshire. QRS Quality Render Specialists Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 16 December 2024 (10 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09620230
Private limited company
Age
10 years
Incorporated 3 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 501 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quality Render Specialists Limited
Richard Holland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£6.3K
Increased by £3.04K (+93%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£117.41K
Increased by £40.53K (+53%)
Total Liabilities
-£86.62K
Increased by £9.84K (+13%)
Net Assets
£30.8K
Increased by £30.69K (+27897%)
Debt Ratio (%)
74%
Decreased by 26.09% (-26%)
Latest Activity
Dissolved After Liquidation
10 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 17 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 17 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 6 Apr 2023
Stuart Michaelson (PSC) Resigned
3 Years Ago on 4 Jun 2022
Stuart Michaelson Resigned
3 Years Ago on 4 Jun 2022
Mr Richard Holland (PSC) Details Changed
3 Years Ago on 4 Jun 2022
Get Credit Report
Discover QRS Quality Render Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Dec 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Sep 2024
Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 16 July 2024
Submitted on 16 Jul 2024
Resolutions
Submitted on 17 Aug 2023
Statement of affairs
Submitted on 17 Aug 2023
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 1 Kings Avenue London N21 3NA on 17 August 2023
Submitted on 17 Aug 2023
Appointment of a voluntary liquidator
Submitted on 17 Aug 2023
Change of details for Mr Richard Holland as a person with significant control on 4 June 2022
Submitted on 15 May 2023
Termination of appointment of Stuart Michaelson as a director on 4 June 2022
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year