Company Information for QPH LIMITED
23 London Road, Downham Market, Norfolk, PE38 9BJ,
|
Company Registration Number
05831725
Private Limited Company
Active |
Company Name | |
---|---|
QPH LIMITED | |
Legal Registered Office | |
23 London Road Downham Market Norfolk PE38 9BJ Other companies in PE38 | |
Company Number | 05831725 | |
---|---|---|
Company ID Number | 05831725 | |
Date formed | 2006-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-28 | |
Account next due | 2024-06-27 | |
Latest return | 2023-05-30 | |
Return next due | 2024-06-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-27 12:30:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QPH (SEAFORD) RTM COMPANY LIMITED | C/O CHARLES COX LIMITED ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN BN9 9BA | Active | Company formed on the 2017-12-01 | |
QPH (WA) PTY LTD | Active | Company formed on the 2016-06-20 | ||
QPH 1, LLC | 1312 NE SOUTH PETTERSON RD KEYPORT WA 98345 | Active | Company formed on the 2019-11-19 | |
QPH 2, LLC | 1312 NE SOUTH PETTERSON RD KEYPORT WA 983450841 | Active | Company formed on the 2019-11-19 | |
QPH 3, LLC | 1312 NE SOUTH PETTERSON RD KEYPORT WA 98345 | Active | Company formed on the 2019-11-19 | |
QPH ASSOCIATION | California | Unknown | ||
QPH BULK HAULAGE PTY LTD | QLD 4305 | Active | Company formed on the 1980-07-23 | |
QPH CAPITAL, LLC | 1111 N LOOP W STE 702 THE WELSCHER MARTI HOUSTON TX 77008 | Dissolved | Company formed on the 2018-06-20 | |
QPH ENGINEERING CORP. | 3044 CABANO CRES. MISSISSAUGA Ontario L5M 0C6 | Active | Company formed on the 2009-06-01 | |
QPH EQUIPMENT SALES PTY LTD | QLD 4305 | Active | Company formed on the 1992-12-04 | |
QPH ESTATE AND MANAGEMENT SERVICES LIMITED | QUERNMORE PARK HALL QUERNMORE PARK LANCASTER LA2 9HN | Active | Company formed on the 2023-06-28 | |
QPH FINANCE CO PTY LIMITED | VIC 3000 | Active | Company formed on the 2010-10-22 | |
QPH GROUP, LLC | 39-01 MAIN STREET, SUITE 203 Kings FLUSHING NY 11354 | Active | Company formed on the 2015-08-07 | |
QPH HOLD CO 2 PTY LIMITED | Active | Company formed on the 2010-11-11 | ||
QPH HOLD CO PTY LIMITED | VIC 3000 | Active | Company formed on the 2010-10-22 | |
QPH HOLDINGS PTY LTD | Active | Company formed on the 2016-03-04 | ||
QPH HOLDING CO., INC. | 1036 MAIN STREET BENNINGTON VT 05201 | Active | Company formed on the 1979-10-01 | |
QPH INVESTMENTS PTY LTD | VIC 3194 | Strike-off action in progress | Company formed on the 2013-08-30 | |
QPH LIMITED | DRUMBROAGH CARRICKMACROSS, MONAGHAN, A81N566, IRELAND A81N566 | Active | Company formed on the 2010-11-19 | |
Qph Luxury Services LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HEATHER ANN GILL |
||
HEATHER ANN GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE DOUGLAS ORRELL |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEH LIMITED | Company Secretary | 2002-07-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
MEH LIMITED | Director | 2002-07-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/06/23 TO 27/06/23 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
28/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
28/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | 28/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Heather Ann Gill on 2021-09-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER ANN GILL on 2021-09-03 | |
PSC04 | Change of details for Mrs Heather Ann Gill as a person with significant control on 2021-09-03 | |
AA | 28/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | 28/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/06/17 TO 28/06/17 | |
AA | 29/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/06/16 TO 29/06/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/14 TO 30/06/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ORRELL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DOUGLAS ORRELL / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ANN GILL / 30/05/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2012-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 561,442 |
Creditors Due Within One Year | 2011-06-01 | £ 554,479 |
Provisions For Liabilities Charges | 2012-06-01 | £ 0 |
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 QPH LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 248 |
Cash Bank In Hand | 2011-06-01 | £ 172 |
Current Assets | 2012-06-01 | £ 248 |
Current Assets | 2011-06-01 | £ 186 |
Debtors | 2011-06-01 | £ 14 |
Fixed Assets | 2012-06-01 | £ 542,189 |
Fixed Assets | 2011-06-01 | £ 536,824 |
Shareholder Funds | 2012-06-01 | £ 19,005 |
Shareholder Funds | 2011-06-01 | £ 17,469 |
Tangible Fixed Assets | 2012-06-01 | £ 542,189 |
Tangible Fixed Assets | 2011-06-01 | £ 536,824 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QPH LIMITED are:
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. |