A.Q.C. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 03028728
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address ST. GEORGE'S HOUSE, 215 - 219 CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 90 . The most likely internet sites of A.Q.C. LIMITED are www.aqc.co.uk, and www.a-q-c.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and seven months. A Q C Limited is a Private Limited Company. The company registration number is 03028728. A Q C Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of A Q C Limited is St George S House 215 219 Chester Road Manchester M15 4je. The company`s financial liabilities are £551.9k. It is £128.15k against last year. And the total assets are £1074.28k, which is £-113.4k against last year. BUTTERWORTH, Jacqueline is a Secretary of the company. BUTTERWORTH, Paul Frederick is a Director of the company. Secretary HULME, Lorraine has been resigned. Secretary WING, Clifford Donald has been resigned. The company operates in "Architectural activities".


a.q.c. Key Finiance

LIABILITIES £551.9k
+30%
CASH n/a
TOTAL ASSETS £1074.28k
-10%
All Financial Figures

Current Directors

Secretary
BUTTERWORTH, Jacqueline
Appointed Date: 05 April 2007

Director
BUTTERWORTH, Paul Frederick
Appointed Date: 03 March 1995
63 years old

Resigned Directors

Secretary
HULME, Lorraine
Resigned: 05 April 2007
Appointed Date: 03 March 1995

Secretary
WING, Clifford Donald
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Mr Paul Frederick Butterworth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Butterworth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.Q.C. LIMITED Events

11 Apr 2017
Confirmation statement made on 3 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 90

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Cancellation of shares. Statement of capital on 29 April 2015
  • GBP 90

...
... and 45 more events
06 Apr 1995
Ad 13/03/95--------- £ si 98@1=98 £ ic 1/99
22 Mar 1995
Resolutions
  • SRES13 ‐ Special resolution

22 Mar 1995
Accounting reference date notified as 31/03
13 Mar 1995
Secretary resigned;new secretary appointed
03 Mar 1995
Incorporation

A.Q.C. LIMITED Charges

6 March 1998
Mortgage debenture
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…