QMX LABORATORIES LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 2PY

Company number 02919923
Status Active
Incorporation Date 18 April 1994
Company Type Private Limited Company
Address 4 BOLFORD STREET, THAXTED, DUNMOW, ESSEX, CM6 2PY
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of QMX LABORATORIES LIMITED are www.qmxlaboratories.co.uk, and www.qmx-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Qmx Laboratories Limited is a Private Limited Company. The company registration number is 02919923. Qmx Laboratories Limited has been working since 18 April 1994. The present status of the company is Active. The registered address of Qmx Laboratories Limited is 4 Bolford Street Thaxted Dunmow Essex Cm6 2py. . BANKS, Glyn Raymond, Dr is a Director of the company. BANKS, Maxine is a Director of the company. DITCHMAN, Andrew Henry is a Director of the company. Secretary BANKS, Joanne Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Joanne Susan has been resigned. Director BANKS, John Glyn has been resigned. Director JACKSON, Daniel Stephen has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BANKS, Glyn Raymond, Dr
Appointed Date: 18 April 1994
62 years old

Director
BANKS, Maxine
Appointed Date: 13 November 2015
57 years old

Director
DITCHMAN, Andrew Henry
Appointed Date: 02 September 2002
61 years old

Resigned Directors

Secretary
BANKS, Joanne Susan
Resigned: 18 June 2010
Appointed Date: 18 April 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1994
Appointed Date: 18 April 1994

Director
BANKS, Joanne Susan
Resigned: 18 June 2010
Appointed Date: 01 July 2002
69 years old

Director
BANKS, John Glyn
Resigned: 31 August 2014
Appointed Date: 18 April 2011
32 years old

Director
JACKSON, Daniel Stephen
Resigned: 29 October 2005
Appointed Date: 01 March 2004
43 years old

Persons With Significant Control

Mrs Maxine Banks
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Glyn Raymond Banks Phd
Notified on: 1 January 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QMX LABORATORIES LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 30 September 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Appointment of Mrs Maxine Banks as a director on 13 November 2015
...
... and 64 more events
27 Apr 1995
Return made up to 18/04/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Nov 1994
Accounting reference date notified as 30/09

17 Nov 1994
Ad 25/04/94--------- £ si 98@1=98 £ ic 2/100

25 Apr 1994
Secretary resigned

18 Apr 1994
Incorporation

QMX LABORATORIES LIMITED Charges

7 April 1999
Legal mortgage
Delivered: 12 April 1999
Status: Satisfied on 4 June 2011
Persons entitled: Raymond Edward Banks Sylvia Lillian Banks
Description: Fixed charge over 4 bolford street thaxted.