171 Chorley New Road
Bolton
BL1 4QZ
Director Name | David Michael Law |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Eaves Hall Lane Clitheroe Lancashire BB7 3JG |
Secretary Name | Patricia Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 2000) |
Role | Housewife |
Correspondence Address | 31 Grove Lane Padiham Burnley Lancashire BB12 8DN |
Director Name | David Michael Law |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Eaves Hall Lane Clitheroe Lancashire BB7 3JG |
Director Name | Mr David James Pilgrim |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3550 Budenberg Woodfield Road Altrincham WA14 4RR |
Director Name | Mr Richard Lee Snape |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Highwoods Park Brockhall Village Old Langho Blackburn Lancashire BB6 8HN |
Secretary Name | David Michael Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Eaves Hall Lane Clitheroe Lancashire BB7 3JG |
Secretary Name | Mr David James Pilgrim |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3500 Budenberg Woodfield Road Altrincham WA14 4RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.qxcomponents.co.uk |
---|
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £470,335 |
Cash | £40,622 |
Current Liabilities | £631,945 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 April 2024 (2 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
3 March 2022 | Delivered on: 10 March 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
10 September 2012 | Delivered on: 18 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 March 2002 | Delivered on: 20 March 2002 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 March 2002 | Delivered on: 16 March 2002 Persons entitled: Venture Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Director's details changed for Mr David James Pilgrim on 16 August 2020 (2 pages) |
7 September 2020 | Change of details for Mr David James Pilgrim as a person with significant control on 7 September 2020 (2 pages) |
7 September 2020 | Secretary's details changed for Mr David James Pilgrim on 16 August 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (3 pages) |
5 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Richard Lee Snape on 18 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr David James Pilgrim on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr David James Pilgrim on 18 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Richard Lee Snape on 18 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
15 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 August 2006 | £ nc 100/102 04/08/06 (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | £ nc 100/102 04/08/06 (2 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 June 2005 | Return made up to 18/06/05; no change of members (7 pages) |
27 June 2005 | Return made up to 18/06/05; no change of members (7 pages) |
29 December 2004 | Director's particulars changed (1 page) |
29 December 2004 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 25/06/04; no change of members (7 pages) |
30 September 2004 | Return made up to 25/06/04; no change of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members
|
23 July 2003 | Return made up to 15/07/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
14 October 2002 | Return made up to 02/08/02; full list of members
|
14 October 2002 | Return made up to 02/08/02; full list of members
|
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
20 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
16 March 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members
|
8 August 2001 | Return made up to 02/08/01; full list of members
|
4 April 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
31 January 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2001 | Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: drake house farm eaves hall lane, west bradford, clitheroe lancashire BB7 3JG (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
21 December 2000 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: drake house farm eaves hall lane, west bradford, clitheroe lancashire BB7 3JG (1 page) |
21 December 2000 | New director appointed (2 pages) |
13 December 2000 | Company name changed charmport developments LTD\certificate issued on 13/12/00 (2 pages) |
13 December 2000 | Company name changed charmport developments LTD\certificate issued on 13/12/00 (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
27 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
9 August 1999 | Incorporation (12 pages) |
9 August 1999 | Incorporation (12 pages) |