Company NameQTL Holdings Limited
Company StatusActive
Company Number07447993
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Andrew McCartney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Unit 1 Rake Lane
Clifton Junction
Manchester
Lancashire
M27 8LP
Director NameMr Stephen Jeremy Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(2 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameDavid William Gratrix
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(2 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bleasdale Avenue
Staining
Blackpool
FY3 0DW
Secretary NameStephen Jeremy Clark
NationalityBritish
StatusCurrent
Appointed25 November 2010(2 days after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address8 Tennyson Close
Heaton Mersey
Stockport
Cheshire
SK4 2ED
Director NameMr David Matthew Clough
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(2 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address324/330 Meanwood Road
Leeds
LS7 2JE
Director NameMr Ian Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A Basilica House 334 Southend Road
Wickford
Essex
SS11 8QS

Location

Registered AddressRake Lane Clifton Junction
PO Box 4
Unit 1 Rake Lane
Clifton Junction
Manchester
Lancashire
M27 8LP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£729,636
Current Liabilities£1,047

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (4 months, 3 weeks ago)
Next Return Due7 December 2024 (7 months, 3 weeks from now)

Charges

18 November 2013Delivered on: 20 November 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 March 2022Notification of Kengate Holdings Limited as a person with significant control on 26 November 2016 (2 pages)
28 March 2022Notification of A Andrews and Sons Limited as a person with significant control on 26 November 2016 (2 pages)
28 March 2022Cessation of A Andrews and Sons Limited as a person with significant control on 26 November 2020 (1 page)
29 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
8 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
5 September 2018All of the property or undertaking has been released from charge 074479930001 (1 page)
4 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
17 January 2017Statement by Directors (1 page)
17 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2017Statement of capital on 17 January 2017
  • GBP 104,839
(3 pages)
17 January 2017Solvency Statement dated 21/12/16 (1 page)
17 January 2017Statement of capital on 17 January 2017
  • GBP 104,839
(3 pages)
17 January 2017Solvency Statement dated 21/12/16 (1 page)
17 January 2017Statement by Directors (1 page)
17 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
11 July 2016Accounts for a small company made up to 31 December 2015 (13 pages)
11 July 2016Accounts for a small company made up to 31 December 2015 (13 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 663,760
(7 pages)
10 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 663,760
(7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 663,760
(7 pages)
8 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 663,760
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 663,760
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 663,760
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 663,760
(4 pages)
7 January 2014Purchase of own shares. (3 pages)
7 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (7 pages)
13 December 2013Annual return made up to 23 November 2013 with a full list of shareholders (7 pages)
20 November 2013Registration of charge 074479930001 (33 pages)
20 November 2013Registration of charge 074479930001 (33 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Appointment of Mr David Matthew Clough as a director (2 pages)
1 July 2013Appointment of Mr David Matthew Clough as a director (2 pages)
9 May 2013Termination of appointment of Ian Taylor as a director (1 page)
9 May 2013Termination of appointment of Ian Taylor as a director (1 page)
4 December 2012Director's details changed for David William Gratrix on 15 September 2012 (2 pages)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
4 December 2012Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS United Kingdom on 4 December 2012 (1 page)
4 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (7 pages)
4 December 2012Director's details changed for David William Gratrix on 15 September 2012 (2 pages)
27 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
27 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
27 November 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
22 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
3 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,040,000
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 1,040,000
(4 pages)
21 December 2010Appointment of Mr Ian Taylor as a director (3 pages)
21 December 2010Appointment of Mr Ian Taylor as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a secretary (3 pages)
10 December 2010Appointment of David William Gratrix as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a secretary (3 pages)
10 December 2010Appointment of David William Gratrix as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a director (3 pages)
10 December 2010Appointment of Stephen Jeremy Clark as a director (3 pages)
23 November 2010Incorporation (43 pages)
23 November 2010Incorporation (43 pages)