Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBA QS LIMITED
Company Information for

CBA QS LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
01697456
Private Limited Company
Active

Company Overview

About Cba Qs Ltd
CBA QS LIMITED was founded on 1983-02-07 and has its registered office in London. The organisation's status is listed as "Active". Cba Qs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CBA QS LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Filing Information
Company Number 01697456
Company ID Number 01697456
Date formed 1983-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2024
Account next due 31/05/2026
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB300858478  
Last Datalog update: 2025-02-05 05:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBA QS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   FORVIS MAZARS MR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CBA QS LIMITED
The following companies were found which have the same name as CBA QS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBA QS MANAGEMENT LIMITED 115 GEORGE STREET EDINBURGH EH2 4JN Active Company formed on the 2002-01-17

Company Officers of CBA QS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BRYCE GORDON ADAM
Company Secretary 2001-12-21
ROBERT BRYCE GORDON ADAM
Director 1996-05-01
WILLIAM BRUCE CARGILL
Director 2013-09-01
IAN ALEXANDER DIFFER
Director 2013-09-01
DAVID IAIN WATSON MCAUSLAN
Director 1996-05-01
STUART ROBINSON
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDMOND TAYLOR
Director 1994-04-01 2016-05-16
DONALD ASHTON MURRAY
Director 1997-02-01 2013-07-31
KENNETH GEORGE MCDONALD SOUTER
Director 1990-12-31 2011-02-28
HELEN GRAHAM MCGREEVY
Company Secretary 1990-12-31 2001-12-21
HUGH DEANS
Director 1990-12-31 1994-08-31
JOHN THOMAS MCLEAN BLYTH
Director 1990-12-31 1992-03-31
JOSEPH ALEXIS RAYMOND TURNER
Director 1990-12-31 1992-03-31
IAN GEORGE DAVIDSON MORRISON
Director 1990-12-31 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BRYCE GORDON ADAM CBA QS MANAGEMENT LIMITED Company Secretary 2002-03-29 CURRENT 2002-01-17 Active
ROBERT BRYCE GORDON ADAM CBA QS MANAGEMENT LIMITED Director 2002-03-29 CURRENT 2002-01-17 Active
WILLIAM BRUCE CARGILL CBA QS MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2002-01-17 Active
IAN ALEXANDER DIFFER CBA QS MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2002-01-17 Active
DAVID IAIN WATSON MCAUSLAN CBA QS MANAGEMENT LIMITED Director 2002-03-29 CURRENT 2002-01-17 Active
STUART ROBINSON CBA QS MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2002-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29REGISTERED OFFICE CHANGED ON 29/01/25 FROM 30 Old Bailey 30 Old Bailey London EC4M 7AU England
2024-12-31CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-1931/08/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2023-01-02CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-0731/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYCE GORDON ADAM
2020-11-30AP03Appointment of Mr Stuart Robinson as company secretary on 2020-11-30
2020-11-30TM02Termination of appointment of Robert Bryce Gordon Adam on 2020-11-30
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07PSC05Change of details for Cba Qs Management Limited as a person with significant control on 2020-01-07
2020-01-07CH01Director's details changed for Mr William Bruce Cargill on 2020-01-07
2020-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT BRYCE GORDON ADAM on 2020-01-07
2019-04-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-03-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 260
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDMOND TAYLOR
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 260
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 260
2015-01-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM Sumner House St Thomas's Road Chorley Lancashire PR7 1HP
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 01/09/2013
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 260
2014-01-24AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER DIFFER / 01/09/2013
2013-09-12AP01DIRECTOR APPOINTED MR IAN ALEXANDER DIFFER
2013-09-12AP01DIRECTOR APPOINTED MR STUART ROBINSON
2013-09-12AP01DIRECTOR APPOINTED MR WILLIAM BRUCE CARGILL
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MURRAY
2013-04-16AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-24AR0131/12/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SOUTER
2011-01-17AR0131/12/10 FULL LIST
2011-01-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-04-12AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRYCE GORDON ADAM / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MCDONALD SOUTER / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ASHTON MURRAY / 11/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN WATSON MCAUSLAN / 11/01/2010
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-04-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-17363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: EPWORTH HOUSE 25\35 CITY ROAD LONDON EC1Y 1AR
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: SUMNER HOUSE ST THOMASS ROAD CHORLEY LANCASHIRE PR7 1HP
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-02-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-04288aNEW SECRETARY APPOINTED
2002-02-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22288bSECRETARY RESIGNED
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-05-01353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities


Licences & Regulatory approval
We could not find any licences issued to CBA QS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBA QS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2009-09-12 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-03-20 Satisfied BANK OF SCOTLAND PLC
LETTER OF CHARGE 1987-03-30 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1987-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1985-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBA QS LIMITED

Intangible Assets
Patents
We have not found any records of CBA QS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBA QS LIMITED
Trademarks
We have not found any records of CBA QS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBA QS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CBA QS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CBA QS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBA QS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBA QS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.