QC UTENSILS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1RU

Company number 05018290
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 2 CHESTERFIELD BUILDINGS, WESTBOURNE PLACE CLIFTON, BRISTOL, BS8 1RU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 . The most likely internet sites of QC UTENSILS LIMITED are www.qcutensils.co.uk, and www.qc-utensils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Qc Utensils Limited is a Private Limited Company. The company registration number is 05018290. Qc Utensils Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Qc Utensils Limited is 2 Chesterfield Buildings Westbourne Place Clifton Bristol Bs8 1ru. The company`s financial liabilities are £2.97k. It is £1.29k against last year. And the total assets are £8.82k, which is £0.78k against last year. SCOTT, Michael Alexander is a Secretary of the company. WATERER, Andrew William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


qc utensils Key Finiance

LIABILITIES £2.97k
+76%
CASH n/a
TOTAL ASSETS £8.82k
+9%
All Financial Figures

Current Directors

Secretary
SCOTT, Michael Alexander
Appointed Date: 16 January 2004

Director
WATERER, Andrew William
Appointed Date: 16 January 2004
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mr Andrew William Waterer
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

QC UTENSILS LIMITED Events

24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

10 Feb 2016
Secretary's details changed for Michael Alexander Scott on 16 January 2015
03 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 22 more events
09 Sep 2004
New director appointed
01 Sep 2004
New secretary appointed
26 Jan 2004
Secretary resigned
26 Jan 2004
Director resigned
16 Jan 2004
Incorporation