Q.E.D. INDUSTRIAL CONTROLS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LB

Company number 01159287
Status Active
Incorporation Date 6 February 1974
Company Type Private Limited Company
Address PREMIER HSE., RANDALLS RD., LEATHERHEAD, SURREY, KT22 7LB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 50,000 . The most likely internet sites of Q.E.D. INDUSTRIAL CONTROLS LIMITED are www.qedindustrialcontrols.co.uk, and www.q-e-d-industrial-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Chessington North Rail Station is 4.8 miles; to Byfleet & New Haw Rail Station is 7.4 miles; to Fulwell Rail Station is 9.4 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q E D Industrial Controls Limited is a Private Limited Company. The company registration number is 01159287. Q E D Industrial Controls Limited has been working since 06 February 1974. The present status of the company is Active. The registered address of Q E D Industrial Controls Limited is Premier Hse Randalls Rd Leatherhead Surrey Kt22 7lb. . WRIGHT, Robert Eric is a Secretary of the company. BRUNGER, Martin John is a Director of the company. WRIGHT, Robert Eric is a Director of the company. Secretary ALLAN, Michael Denley has been resigned. Director BARNES, Roy Andrew has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WRIGHT, Robert Eric
Appointed Date: 31 December 2007

Director
BRUNGER, Martin John
Appointed Date: 07 January 1999
59 years old

Director
WRIGHT, Robert Eric

81 years old

Resigned Directors

Secretary
ALLAN, Michael Denley
Resigned: 31 December 2007

Director
BARNES, Roy Andrew
Resigned: 07 January 1999
82 years old

Persons With Significant Control

Mr Robert Eric Wright
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

Q.E.D. INDUSTRIAL CONTROLS LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 50,000

25 Sep 2015
Accounts for a small company made up to 31 December 2014
06 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000

...
... and 92 more events
04 Nov 1987
Accounts for a small company made up to 31 December 1986

22 Sep 1986
Gazettable document

19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 27/08/86; full list of members

26 Aug 1986
Gazettable document

Q.E.D. INDUSTRIAL CONTROLS LIMITED Charges

31 March 2004
Legal charge
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The rifle range randalls road leatherhead surrey.
6 November 1992
Mortgage
Delivered: 14 November 1992
Status: Satisfied on 19 September 2011
Persons entitled: Lloyds Bank PLC
Description: Unit 3 alexa court aston rd bedford beds and assigns…
18 February 1976
Mortgage
Delivered: 25 February 1976
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The dull hall randalls road leatherhead surrey.