QX COMPONENTS LIMITED
MANCHESTER CHARMPORT DEVELOPMENTS LTD

Hellopages » Greater Manchester » Trafford » M41 9AP

Company number 03821796
Status Active
Incorporation Date 9 August 1999
Company Type Private Limited Company
Address UNIT 69 HIGHER ROAD, URMSTON, MANCHESTER, M41 9AP
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 102 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of QX COMPONENTS LIMITED are www.qxcomponents.co.uk, and www.qx-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Qx Components Limited is a Private Limited Company. The company registration number is 03821796. Qx Components Limited has been working since 09 August 1999. The present status of the company is Active. The registered address of Qx Components Limited is Unit 69 Higher Road Urmston Manchester M41 9ap. . PILGRIM, David James is a Secretary of the company. PILGRIM, David James is a Director of the company. SNAPE, Richard Lee is a Director of the company. Secretary LAW, David Michael has been resigned. Secretary SHELDON, Patricia has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAW, David Michael has been resigned. Director LAW, David Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
PILGRIM, David James
Appointed Date: 09 July 2002

Director
PILGRIM, David James
Appointed Date: 29 November 2000
70 years old

Director
SNAPE, Richard Lee
Appointed Date: 29 November 2000
71 years old

Resigned Directors

Secretary
LAW, David Michael
Resigned: 09 July 2002
Appointed Date: 29 November 2000

Secretary
SHELDON, Patricia
Resigned: 29 November 2000
Appointed Date: 15 May 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 September 1999
Appointed Date: 09 August 1999

Director
LAW, David Michael
Resigned: 09 July 2002
Appointed Date: 29 November 2000
67 years old

Director
LAW, David Michael
Resigned: 29 November 2000
Appointed Date: 15 May 2000
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 September 1999
Appointed Date: 09 August 1999

QX COMPONENTS LIMITED Events

23 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 102

12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
31 Jul 2015
Total exemption small company accounts made up to 30 November 2014
29 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102

19 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 50 more events
14 Jun 2000
New director appointed
15 Sep 1999
Secretary resigned
15 Sep 1999
Director resigned
14 Sep 1999
Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS
09 Aug 1999
Incorporation

QX COMPONENTS LIMITED Charges

10 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2002
Debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Debenture
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…