Company Information for QUALITY ELECTRO DEPOSITORS LIMITED
88 SHEEP STREET, BICESTER, OXFORDSHIRE, OX26 6LP,
|
Company Registration Number
04406839
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
QUALITY ELECTRO DEPOSITORS LIMITED | ||
Legal Registered Office | ||
88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP Other companies in OX26 | ||
Previous Names | ||
|
Company Number | 04406839 | |
---|---|---|
Company ID Number | 04406839 | |
Date formed | 2002-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB793385190 |
Last Datalog update: | 2019-06-04 14:05:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MANSUKH VARIA |
||
JULIAN WISE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN HOOK |
Company Secretary | ||
BRIAN HOOK |
Director | ||
JAMES O HARA |
Director | ||
MABLAW CORPORATE SERVICES LIMITED |
Company Secretary | ||
MABLAW CORPORATE SERVICES LIMITED |
Director | ||
MABLAW NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HOOK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN HOOK | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WISE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANSUKH VARIA / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HOOK / 30/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES O HARA | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 24/03/06--------- £ SI 25@1 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 04/03/03--------- £ SI 25@1=25 £ IC 75/100 | |
88(2)R | AD 24/11/02--------- £ SI 73@1=73 £ IC 2/75 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MABLAW 444 LIMITED CERTIFICATE ISSUED ON 15/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED | Outstanding | DOIDGE FASTENINGS LIMITED |
Creditors Due Within One Year | 2012-04-01 | £ 15,515 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY ELECTRO DEPOSITORS LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,387 |
Current Assets | 2012-04-01 | £ 31,404 |
Debtors | 2012-04-01 | £ 30,017 |
Shareholder Funds | 2012-04-01 | £ 15,889 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as QUALITY ELECTRO DEPOSITORS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Aylesbury Vale District Council | Unit 5, Pembroke Road, Stocklake Ind Est, Aylesbury, Bucks, HP20 1DB | 19,750 | 21/Jul/2014 | |
Unit 3, Gatehouse Close, Aylesbury, Bucks, HP19 8DE | 18,750 | 01/Jun/2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |