Q. D. SERVICES LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L30 4XL

Company number 04661216
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address UNIT 42, FARRIERS WAY, BOOTLE, MERSEYSIDE, L30 4XL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of Q. D. SERVICES LIMITED are www.qdservices.co.uk, and www.q-d-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Q D Services Limited is a Private Limited Company. The company registration number is 04661216. Q D Services Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Q D Services Limited is Unit 42 Farriers Way Bootle Merseyside L30 4xl. . COLFORD, Antony is a Director of the company. JOHNSTONE, Neil Dominic is a Director of the company. Secretary QUIRK, Pamela has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director MATHERS, Joanne has been resigned. Director QUIRK, David John has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
COLFORD, Antony
Appointed Date: 10 April 2012
56 years old

Director
JOHNSTONE, Neil Dominic
Appointed Date: 10 April 2012
47 years old

Resigned Directors

Secretary
QUIRK, Pamela
Resigned: 10 April 2012
Appointed Date: 11 February 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 11 February 2003
Appointed Date: 10 February 2003

Director
MATHERS, Joanne
Resigned: 31 August 2014
Appointed Date: 10 April 2012
57 years old

Director
QUIRK, David John
Resigned: 10 April 2012
Appointed Date: 11 February 2003
77 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 11 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

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

Mr Neil Dominic Johnstone
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q. D. SERVICES LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 35 more events
10 Mar 2003
Registered office changed on 10/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
10 Mar 2003
Accounting reference date extended from 29/02/04 to 31/03/04
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
10 Feb 2003
Incorporation