Q TRIM DESIGN LIMITED
TAUNTON ST JAMES PARADE (103) LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3DU

Company number 06479000
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address CALYX HOUSE, SOUTH ROAD, TAUNTON, SOMERSET, TA1 3DU
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration forty-one 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 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 40,050 . The most likely internet sites of Q TRIM DESIGN LIMITED are www.qtrimdesign.co.uk, and www.q-trim-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Q Trim Design Limited is a Private Limited Company. The company registration number is 06479000. Q Trim Design Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of Q Trim Design Limited is Calyx House South Road Taunton Somerset Ta1 3du. . QUAILE, Victoria is a Secretary of the company. PARKES, Gerald Neil is a Director of the company. QUAILE, Peter is a Director of the company. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
QUAILE, Victoria
Appointed Date: 23 April 2008

Director
PARKES, Gerald Neil
Appointed Date: 08 October 2008
70 years old

Director
QUAILE, Peter
Appointed Date: 23 April 2008
60 years old

Resigned Directors

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 23 April 2008
Appointed Date: 21 January 2008

Director
ST JAMES DIRECTORS LIMITED
Resigned: 23 April 2008
Appointed Date: 21 January 2008

Persons With Significant Control

Mr Gerald Neil Parkes Ma Frics
Notified on: 21 January 2017
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Quaile
Notified on: 21 January 2017
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Q TRIM DESIGN LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 40,050

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 40,050

...
... and 31 more events
28 Apr 2008
Secretary appointed victoria quaile
28 Apr 2008
Appointment terminated secretary st james secretaries LIMITED
28 Apr 2008
Appointment terminated director st james directors LIMITED
18 Apr 2008
Company name changed st james parade (103) LIMITED\certificate issued on 18/04/08
21 Jan 2008
Incorporation

Q TRIM DESIGN LIMITED Charges

27 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Gerald Parkes
Description: Fixed and floating charges over all property and assets of…