Q C S (QUIXHILL) LIMITED
ASHBOURNE

Hellopages » Derbyshire » Derbyshire Dales » DE6 1BW

Company number 04823927
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of Q C S (QUIXHILL) LIMITED are www.qcsquixhill.co.uk, and www.q-c-s-quixhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Q C S Quixhill Limited is a Private Limited Company. The company registration number is 04823927. Q C S Quixhill Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Q C S Quixhill Limited is Compton Offices King Edward Street Ashbourne Derbyshire De6 1bw. The company`s financial liabilities are £40.32k. It is £-13.3k against last year. The cash in hand is £1k. It is £0.79k against last year. And the total assets are £27.47k, which is £12.7k against last year. ROBERTS, Malcolm David is a Director of the company. Secretary ROBERTS, Valerie Mary has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director ROBERTS, David has been resigned. Director ROBERTS, Valerie Mary has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


q c s (quixhill) Key Finiance

LIABILITIES £40.32k
-25%
CASH £1k
+389%
TOTAL ASSETS £27.47k
+85%
All Financial Figures

Current Directors

Director
ROBERTS, Malcolm David
Appointed Date: 02 April 2008
59 years old

Resigned Directors

Secretary
ROBERTS, Valerie Mary
Resigned: 16 January 2012
Appointed Date: 10 July 2003

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 07 July 2003

Director
ROBERTS, David
Resigned: 16 January 2012
Appointed Date: 10 July 2003
83 years old

Director
ROBERTS, Valerie Mary
Resigned: 16 January 2012
Appointed Date: 10 July 2003
89 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 10 July 2003
Appointed Date: 07 July 2003

Persons With Significant Control

Mr Malcolm David Roberts
Notified on: 7 July 2016
59 years old
Nature of control: Has significant influence or control

Q C S (QUIXHILL) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Confirmation statement made on 7 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Oct 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
22 Aug 2003
New director appointed
22 Aug 2003
New secretary appointed
21 Jul 2003
Director resigned
21 Jul 2003
Secretary resigned
07 Jul 2003
Incorporation