QDOS ACCIDENT ASSISTANCE LIMITED
FARNWORTH, BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7NS

Company number 05179995
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address C/O HIGSONS CHARTERED, ACCOUNTANTS, 93 MARKET STREET, FARNWORTH, BOLTON, LANCASHIRE, BL4 7NS
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 4 . The most likely internet sites of QDOS ACCIDENT ASSISTANCE LIMITED are www.qdosaccidentassistance.co.uk, and www.qdos-accident-assistance.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. Qdos Accident Assistance Limited is a Private Limited Company. The company registration number is 05179995. Qdos Accident Assistance Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Qdos Accident Assistance Limited is C O Higsons Chartered Accountants 93 Market Street Farnworth Bolton Lancashire Bl4 7ns. The company`s financial liabilities are £26.3k. It is £6.05k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £401.79k, which is £91.16k against last year. HANNAH, Robert is a Secretary of the company. GRUBB, Andrick is a Director of the company. HANNAH, Robert is a Director of the company. HODGETTS, Sidney Peter is a Director of the company. REYNOLDS, Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Angela Christine has been resigned. Director HODKINSON, Howard Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


qdos accident assistance Key Finiance

LIABILITIES £26.3k
+29%
CASH £0.06k
-5%
TOTAL ASSETS £401.79k
+29%
All Financial Figures

Current Directors

Secretary
HANNAH, Robert
Appointed Date: 14 July 2004

Director
GRUBB, Andrick
Appointed Date: 01 November 2005
64 years old

Director
HANNAH, Robert
Appointed Date: 01 August 2008
49 years old

Director
HODGETTS, Sidney Peter
Appointed Date: 14 July 2004
62 years old

Director
REYNOLDS, Mark
Appointed Date: 01 August 2008
48 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Director
HARRIS, Angela Christine
Resigned: 01 October 2005
Appointed Date: 14 July 2004
60 years old

Director
HODKINSON, Howard Philip
Resigned: 28 October 2011
Appointed Date: 10 January 2011
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 July 2004
Appointed Date: 14 July 2004

Persons With Significant Control

Mr Andrick Grubb
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Hannah
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sidney Peter Hodgetts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Reynolds
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QDOS ACCIDENT ASSISTANCE LIMITED Events

28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 4

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4

...
... and 39 more events
02 Sep 2004
Director resigned
02 Sep 2004
New secretary appointed
02 Sep 2004
New director appointed
02 Sep 2004
New director appointed
14 Jul 2004
Incorporation