Company NameQH Parts Limited
Company StatusActive
Company Number08506553
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameMr Stephen Brennan
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
BL9 6RE

Contact

Websitewww.qh.com

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Filing History

8 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
2 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
25 January 2022Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
5 August 2021Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
1 May 2020Registered office address changed from Bevis Green Works Mill Road Walmersley Bury BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 July 2018Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page)
12 July 2018Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
29 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)