Q.P.Q. LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6DP

Company number 02748420
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address CAS LIMITED, GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of Q.P.Q. LIMITED are www.qpq.co.uk, and www.q-p-q.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q P Q Limited is a Private Limited Company. The company registration number is 02748420. Q P Q Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Q P Q Limited is Cas Limited Georges Court Chestergate Macclesfield Cheshire Sk11 6dp. The company`s financial liabilities are £17.47k. It is £-0.22k against last year. And the total assets are £33.85k, which is £1.17k against last year. THOMSON, Anne Merle is a Secretary of the company. THOMSON, Anne Merle is a Director of the company. THOMSON, William Scott is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary THOMSON, William Scott has been resigned. Director CHALLINOR, Hazel Rosina has been resigned. Director THOMSON, William Scott has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


q.p.q. Key Finiance

LIABILITIES £17.47k
-2%
CASH n/a
TOTAL ASSETS £33.85k
+3%
All Financial Figures

Current Directors

Secretary
THOMSON, Anne Merle
Appointed Date: 05 December 2003

Director
THOMSON, Anne Merle
Appointed Date: 18 September 1992
71 years old

Director
THOMSON, William Scott
Appointed Date: 01 September 2006
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Secretary
THOMSON, William Scott
Resigned: 05 December 2003
Appointed Date: 18 September 1992

Director
CHALLINOR, Hazel Rosina
Resigned: 01 October 2010
Appointed Date: 05 December 2003
76 years old

Director
THOMSON, William Scott
Resigned: 05 December 2003
Appointed Date: 18 September 1992
81 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mrs Anne Merle Thomson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Scott Thomson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q.P.Q. LIMITED Events

25 Jan 2017
Satisfaction of charge 2 in full
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
29 Jun 2016
Micro company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
16 Oct 1992
Accounting reference date notified as 30/09

05 Oct 1992
Registered office changed on 05/10/92 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

05 Oct 1992
Director resigned;new director appointed

05 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

18 Sep 1992
Incorporation

Q.P.Q. LIMITED Charges

7 April 1998
Mortgage debenture
Delivered: 20 April 1998
Status: Satisfied on 25 January 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1993
Debenture
Delivered: 23 April 1993
Status: Satisfied on 4 September 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…