Q3 GROUNDS SERVICES LIMITED - GODALMING
Company Profile | Company Filings |
Overview
Q3 GROUNDS SERVICES LIMITED is a Private Limited Company from GODALMING ENGLAND and has the status: Active.
Q3 GROUNDS SERVICES LIMITED was incorporated 22 years ago on 28/02/2002 and has the registered number: 04384134. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
Q3 GROUNDS SERVICES LIMITED was incorporated 22 years ago on 28/02/2002 and has the registered number: 04384134. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
Q3 GROUNDS SERVICES LIMITED - GODALMING
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2022 | 30/03/2024 |
Registered Office
7/8 INNOVATION PLACE
GODALMING
SURREY
GU7 1JX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LOTUS LANDSCAPES LIMITED (until 08/03/2022)
LOTUS LANDSCAPES LIMITED (until 08/03/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GBH LAW LIMITED | Corporate Secretary | 2019-07-01 | CURRENT | ||
LIAN KOCKELBERGH | Mar 1988 | British | Director | 2019-06-10 | CURRENT |
LUCY HAYES | Nov 1981 | British | Director | 2019-06-10 | CURRENT |
ALEX GAVRILOVIC | Aug 1962 | British | Director | 2019-06-10 | CURRENT |
MARTYN ALEXANDER FREEMAN | Jun 1963 | British | Director | 2020-11-04 | CURRENT |
MR STUART WILLIAM BELLEW | Apr 1971 | British | Director | 2019-05-16 | CURRENT |
MR TIMOTHY JOSEPH GERARD O'GORMAN | Secretary | 2015-10-07 UNTIL 2016-01-08 | RESIGNED | ||
MR LEE JON NEWMAN | May 1973 | British | Director | 2018-07-31 UNTIL 2019-05-16 | RESIGNED |
MR ANTHONY FRANCIS OWEN | Jul 1971 | British | Director | 2015-06-12 UNTIL 2016-03-14 | RESIGNED |
IAN LEIGHTON NISBET | Mar 1962 | British | Director | 2017-01-05 UNTIL 2018-11-16 | RESIGNED |
GAVIN JOHN PRINGLE | Dec 1961 | British | Director | 2016-03-22 UNTIL 2016-10-17 | RESIGNED |
MR KEITH ALAN REID | Apr 1980 | British | Director | 2015-06-12 UNTIL 2016-10-06 | RESIGNED |
EDWARD CAMERON INGRAM | Mar 1965 | British | Director | 2016-10-17 UNTIL 2018-01-22 | RESIGNED |
MR MALCOLM DOUGLAS GOATER | May 1952 | British | Director | 2002-05-02 UNTIL 2015-06-12 | RESIGNED |
MARTYN ALEXANDER FREEMAN | Jun 1963 | British | Director | 2019-05-16 UNTIL 2020-10-09 | RESIGNED |
MRS SUZANNE CLAIRE HARDYMAN | Secretary | 2016-03-14 UNTIL 2019-05-16 | RESIGNED | ||
ANNE GOATER | Jan 1955 | British | Secretary | 2002-05-02 UNTIL 2015-06-12 | RESIGNED |
MR PHILLIP NEIL LEDGARD | Jul 1976 | British | Director | 2016-11-30 UNTIL 2018-07-20 | RESIGNED |
MR RICHARD ALEXANDER JONES | Sep 1956 | British | Director | 2002-05-02 UNTIL 2015-06-12 | RESIGNED |
RICHARD JONES | Apr 1972 | British | Director | 2018-07-20 UNTIL 2019-05-16 | RESIGNED |
PENNSEC LIMITED | Corporate Nominee Secretary | 2002-02-28 UNTIL 2002-05-02 | RESIGNED | ||
MR DAVID JAMES BENWELL TAYLOR-SMITH | Oct 1961 | British | Director | 2016-05-23 UNTIL 2016-07-28 | RESIGNED |
MR JAMES DARNTON | May 1965 | British | Director | 2016-10-06 UNTIL 2018-08-31 | RESIGNED |
MR DARRON WILLIAM CAVANAGH | Feb 1976 | British | Director | 2018-11-01 UNTIL 2019-05-16 | RESIGNED |
MR PHILIP GRAEME WELCH | Jan 1957 | British | Director | 2016-07-27 UNTIL 2017-01-05 | RESIGNED |
MR MARK JONATHAN SILVER | May 1961 | British | Director | 2015-06-12 UNTIL 2016-05-25 | RESIGNED |
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 2002-02-28 UNTIL 2002-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Q3 Facilities Holdings Limited | 2020-10-09 | Godalming |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Q3 Services Group Limited | 2019-05-16 - 2020-10-09 | Swindon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Redfields Landscaping & Design Limited | 2016-04-06 - 2019-05-16 | London | Ownership of shares 75 to 100 percent | |
Vps (Uk) Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Vacant Property Security Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Vps Holdings Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Bidco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Midco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Debtco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Tyrion Security Topco Limited | 2016-04-06 - 2016-04-06 | London | Ownership of shares 75 to 100 percent | |
Targaryen Security 1 S.A.R.L | 2016-04-06 - 2016-04-06 | Luxembourg Luxembourg | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Q3 Grounds Services Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 30-03-2022 | £97,280 Cash £39,541 equity |