QUBESTOR LIMITED
BILSTON THE SURPLUS MERCHANT LIMITED

Hellopages » West Midlands » Dudley » WV14 9EE
Company number 03090398
Status Active
Incorporation Date 11 August 1995
Company Type Private Limited Company
Address UNIT 40, WELLINGTON INDUSTRIAL ESTATE, BILSTON, WEST MIDLANDS, ENGLAND, WV14 9EE
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Qubestor House Ham Lane Kingswinford Dudley West Midlands DY6 7SU to Unit 40 Wellington Industrial Estate Bilston West Midlands WV14 9EE on 14 June 2016. The most likely internet sites of QUBESTOR LIMITED are www.qubestor.co.uk, and www.qubestor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bloxwich Rail Station is 6.4 miles; to Bloxwich North Rail Station is 6.7 miles; to Bilbrook Rail Station is 7.4 miles; to Blakedown Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qubestor Limited is a Private Limited Company. The company registration number is 03090398. Qubestor Limited has been working since 11 August 1995. The present status of the company is Active. The registered address of Qubestor Limited is Unit 40 Wellington Industrial Estate Bilston West Midlands England Wv14 9ee. The company`s financial liabilities are £41.49k. It is £-55.7k against last year. The cash in hand is £48.43k. It is £27.87k against last year. And the total assets are £200.91k, which is £-139.03k against last year. BROOKS, Deborah Ann is a Secretary of the company. BROOKS, Deborah Ann is a Director of the company. BROOKS, Ryan Clive is a Director of the company. Secretary CAHILL, Linda Marie has been resigned. Secretary TYNAS, Lewis Arthur Edward has been resigned. Secretary WING, Clifford Donald has been resigned. Director TYNAS, Richard Michael William has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


qubestor Key Finiance

LIABILITIES £41.49k
-58%
CASH £48.43k
+135%
TOTAL ASSETS £200.91k
-41%
All Financial Figures

Current Directors

Secretary
BROOKS, Deborah Ann
Appointed Date: 03 February 2004

Director
BROOKS, Deborah Ann
Appointed Date: 06 April 2006
55 years old

Director
BROOKS, Ryan Clive
Appointed Date: 03 February 2004
56 years old

Resigned Directors

Secretary
CAHILL, Linda Marie
Resigned: 03 February 2004
Appointed Date: 10 January 2000

Secretary
TYNAS, Lewis Arthur Edward
Resigned: 10 January 2000
Appointed Date: 11 August 1995

Secretary
WING, Clifford Donald
Resigned: 11 August 1995
Appointed Date: 11 August 1995

Director
TYNAS, Richard Michael William
Resigned: 03 February 2004
Appointed Date: 11 August 1995
60 years old

Persons With Significant Control

Mr Ryan Clive Brooks
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Ann Brooks
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUBESTOR LIMITED Events

26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Registered office address changed from Qubestor House Ham Lane Kingswinford Dudley West Midlands DY6 7SU to Unit 40 Wellington Industrial Estate Bilston West Midlands WV14 9EE on 14 June 2016
13 Oct 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
07 Sep 1995
New secretary appointed
06 Sep 1995
Secretary resigned
06 Sep 1995
Accounting reference date notified as 30/09
06 Sep 1995
Ad 23/08/95--------- £ si 99@1=99 £ ic 1/100
11 Aug 1995
Incorporation

QUBESTOR LIMITED Charges

17 October 2008
Legal charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings to the west side of ham lane…
29 September 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…