Company NameQX Components Limited
DirectorDaniel William Beaumont
Company StatusLiquidation
Company Number03821796
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Previous NameCharmport Developments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel William Beaumont
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Director NameDavid Michael Law
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(9 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House
Eaves Hall Lane
Clitheroe
Lancashire
BB7 3JG
Secretary NamePatricia Sheldon
NationalityBritish
StatusResigned
Appointed15 May 2000(9 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 2000)
RoleHousewife
Correspondence Address31 Grove Lane
Padiham
Burnley
Lancashire
BB12 8DN
Director NameDavid Michael Law
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House
Eaves Hall Lane
Clitheroe
Lancashire
BB7 3JG
Director NameMr David James Pilgrim
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3550 Budenberg Woodfield Road
Altrincham
WA14 4RR
Director NameMr Richard Lee Snape
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Highwoods Park
Brockhall Village Old Langho
Blackburn
Lancashire
BB6 8HN
Secretary NameDavid Michael Law
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House
Eaves Hall Lane
Clitheroe
Lancashire
BB7 3JG
Secretary NameMr David James Pilgrim
NationalityEnglish
StatusResigned
Appointed09 July 2002(2 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3500 Budenberg Woodfield Road
Altrincham
WA14 4RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.qxcomponents.co.uk

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£470,335
Cash£40,622
Current Liabilities£631,945

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 April 2024 (2 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

3 March 2022Delivered on: 10 March 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
10 September 2012Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr David James Pilgrim on 16 August 2020 (2 pages)
7 September 2020Change of details for Mr David James Pilgrim as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Secretary's details changed for Mr David James Pilgrim on 16 August 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with updates (3 pages)
5 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 102
(6 pages)
23 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 102
(6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(5 pages)
29 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 102
(5 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 102
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 102
(5 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Richard Lee Snape on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr David James Pilgrim on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr David James Pilgrim on 18 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Richard Lee Snape on 18 June 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 July 2009Return made up to 18/06/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2007Return made up to 18/06/07; full list of members (7 pages)
15 July 2007Return made up to 18/06/07; full list of members (7 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 September 2006Total 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 August 2006£ nc 100/102 04/08/06 (2 pages)
25 July 2006Return made up to 18/06/06; full list of members (7 pages)
25 July 2006Return made up to 18/06/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 June 2005Return made up to 18/06/05; no change of members (7 pages)
27 June 2005Return made up to 18/06/05; no change of members (7 pages)
29 December 2004Director's particulars changed (1 page)
29 December 2004Director's particulars changed (1 page)
30 September 2004Return made up to 25/06/04; no change of members (7 pages)
30 September 2004Return made up to 25/06/04; no change of members (7 pages)
18 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
20 March 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (5 pages)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(8 pages)
8 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(8 pages)
4 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
31 January 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001Ad 29/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: drake house farm eaves hall lane, west bradford, clitheroe lancashire BB7 3JG (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
21 December 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
21 December 2000Registered office changed on 21/12/00 from: drake house farm eaves hall lane, west bradford, clitheroe lancashire BB7 3JG (1 page)
21 December 2000New director appointed (2 pages)
13 December 2000Company name changed charmport developments LTD\certificate issued on 13/12/00 (2 pages)
13 December 2000Company name changed charmport developments LTD\certificate issued on 13/12/00 (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
27 September 2000Return made up to 09/08/00; full list of members (6 pages)
27 September 2000Return made up to 09/08/00; full list of members (6 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
14 September 1999Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 September 1999Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 August 1999Incorporation (12 pages)
9 August 1999Incorporation (12 pages)