Company NameQ Commercial Ltd.
DirectorsFrank Leslie Jacques and Daniel Jacques
Company StatusActive
Company Number09480487
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)
Previous NameQ Interiors Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Frank Leslie Jacques
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Belmont Industrial Estate
Durham
DH1 1TN
Director NameMr Daniel Jacques
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QG
Director NameMr Carl Royston Vale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(2 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfessional Flooring Services Ltd Unit 5a
Durham
DH1 1TN
Director NameMrs Marie Jacques
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2021)
RoleValuation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QG

Location

Registered AddressUnit 2 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

8 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 10 March 2020 with updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
12 September 2017Registered office address changed from Professional Flooring Services Ltd Unit 5a Durham DH1 1TN England to Unit 2 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QG on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Professional Flooring Services Ltd Unit 5a Durham DH1 1TN England to Unit 2 Earlsway Trade Park Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QG on 12 September 2017 (1 page)
10 May 2017Appointment of Mrs Marie Jacques as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Carl Royston Vale as a director on 3 April 2017 (1 page)
10 May 2017Appointment of Mrs Marie Jacques as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Carl Royston Vale as a director on 3 April 2017 (1 page)
22 March 2017Appointment of Mr Carl Royston Vale as a director on 13 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Appointment of Mr Carl Royston Vale as a director on 13 March 2017 (2 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
22 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
(24 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
(24 pages)