Q. ENGINEERING DESIGNS LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1SU

Company number 03736780
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address SUITE 1 STAPLE HOUSE, ELEANOR'S CROSS, DUNSTABLE, BEDFORDSHIRE, LU6 1SU
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of Q. ENGINEERING DESIGNS LIMITED are www.qengineeringdesigns.co.uk, and www.q-engineering-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Q Engineering Designs Limited is a Private Limited Company. The company registration number is 03736780. Q Engineering Designs Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Q Engineering Designs Limited is Suite 1 Staple House Eleanor S Cross Dunstable Bedfordshire Lu6 1su. The company`s financial liabilities are £1.91k. It is £1.91k against last year. And the total assets are £6.74k, which is £-15.33k against last year. HUTCHINSON, Richard Eugene is a Secretary of the company. GRANT, Che Sholto is a Director of the company. GRANT, Patricia Yvonne is a Director of the company. Secretary GRANT, Che Sholto has been resigned. Secretary GRANT, Quentin Shulto has been resigned. Secretary HUTCHINSON, Richard Eugene has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director GRANT, Quentin Shulto has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


q. engineering designs Key Finiance

LIABILITIES £1.91k
CASH n/a
TOTAL ASSETS £6.74k
-70%
All Financial Figures

Current Directors

Secretary
HUTCHINSON, Richard Eugene
Appointed Date: 22 November 2001

Director
GRANT, Che Sholto
Appointed Date: 15 April 2010
44 years old

Director
GRANT, Patricia Yvonne
Appointed Date: 19 March 1999
83 years old

Resigned Directors

Secretary
GRANT, Che Sholto
Resigned: 22 November 2001
Appointed Date: 24 May 2000

Secretary
GRANT, Quentin Shulto
Resigned: 28 October 1999
Appointed Date: 19 March 1999

Secretary
HUTCHINSON, Richard Eugene
Resigned: 24 May 2000
Appointed Date: 28 October 1999

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
GRANT, Quentin Shulto
Resigned: 28 October 1999
Appointed Date: 19 March 1999
72 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Persons With Significant Control

Mrs Patricia Yvonne Grant
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Q. ENGINEERING DESIGNS LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
13 May 2016
Total exemption full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

30 May 2015
Total exemption full accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2

...
... and 44 more events
23 Mar 1999
New director appointed
23 Mar 1999
Secretary resigned
23 Mar 1999
Director resigned
23 Mar 1999
Registered office changed on 23/03/99 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
19 Mar 1999
Incorporation