IQD FREQUENCY PRODUCTS LIMITED
CREWKERNE IQD LIMITED

Hellopages » Somerset » South Somerset » TA18 8AR

Company number 06478545
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address STATION ROAD, CREWKERNE, SOMERSET, TA18 8AR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 10,000 . The most likely internet sites of IQD FREQUENCY PRODUCTS LIMITED are www.iqdfrequencyproducts.co.uk, and www.iqd-frequency-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Iqd Frequency Products Limited is a Private Limited Company. The company registration number is 06478545. Iqd Frequency Products Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of Iqd Frequency Products Limited is Station Road Crewkerne Somerset Ta18 8ar. . BENNETT, Jennifer Priscilla is a Secretary of the company. BENNETT, Jennifer Priscilla is a Director of the company. FEAR, Paul Daniel is a Director of the company. FLOODGATE, Neil William is a Director of the company. RALPH, Duncan Stewart is a Director of the company. SMITH, Colin is a Director of the company. Secretary FEAR, Paul Daniel has been resigned. Secretary RALPH, Alexandra Tracey has been resigned. Director LANDAIS, Lynne Mary has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
BENNETT, Jennifer Priscilla
Appointed Date: 19 August 2008

Director
BENNETT, Jennifer Priscilla
Appointed Date: 01 September 2008
59 years old

Director
FEAR, Paul Daniel
Appointed Date: 19 May 2008
65 years old

Director
FLOODGATE, Neil William
Appointed Date: 01 May 2009
63 years old

Director
RALPH, Duncan Stewart
Appointed Date: 21 January 2008
63 years old

Director
SMITH, Colin
Appointed Date: 13 October 2008
68 years old

Resigned Directors

Secretary
FEAR, Paul Daniel
Resigned: 19 August 2008
Appointed Date: 19 May 2008

Secretary
RALPH, Alexandra Tracey
Resigned: 22 May 2008
Appointed Date: 21 January 2008

Director
LANDAIS, Lynne Mary
Resigned: 05 December 2008
Appointed Date: 01 September 2008
69 years old

Persons With Significant Control

Iqd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IQD FREQUENCY PRODUCTS LIMITED Events

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000

...
... and 47 more events
03 Jun 2008
Memorandum and Articles of Association
29 May 2008
Director and secretary appointed paul daniel fear
29 May 2008
Appointment terminated secretary alexandra ralph
29 May 2008
Company name changed iqd LIMITED\certificate issued on 29/05/08
21 Jan 2008
Incorporation

IQD FREQUENCY PRODUCTS LIMITED Charges

11 April 2011
Legal assignment
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 December 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
27 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2010
All assets debenture
Delivered: 8 May 2010
Status: Satisfied on 14 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 31 December 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2008
Debenture
Delivered: 6 June 2008
Status: Satisfied on 9 September 2010
Persons entitled: Rakon UK Holdings Limited
Description: Fixed and floating charge over the undertaking and all…