Company NameQ. D. P. Services Limited
DirectorRichard Graham Phillips
Company StatusActive
Company Number03348159
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Richard Graham Phillips
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(6 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Needhams Wharf Close
Macclesfield
Cheshire
SK10 2QE
Secretary NameMr Richard Graham Phillips
NationalityBritish
StatusCurrent
Appointed09 April 2003(6 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Needhams Wharf Close
Macclesfield
Cheshire
SK10 2QE
Director NamePhilippa Graham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Hope Street West
Macclesfield
Cheshire
SK10 1BE
Secretary NameAnthony Graham
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFronwydd
Rhydymain
Dolgellau
Gwynedd
LL40 2AY
Wales
Director NameMr Robert Graham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(6 years after company formation)
Appointment Duration18 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Flowerscroft
Nantwich
CW5 7GN
Director NameMr Christopher John Peacock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2004(7 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressWoodvale Gadley Lane
Buxton
Derbyshire
SK17 6UY
Director NameRaymond Frank Ruggles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 April 2006)
RoleCompany Director
Correspondence AddressOrchard House
Old Mead Lane
Henham
Hertfordshire
CM22 6JH

Contact

Websiteqdpservices.co.uk
Telephone01625 501917
Telephone regionMacclesfield

Location

Registered AddressRiverside
Mountbatten Way
Congleton
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21k at £1Qdp Holdings LTD
70.00%
Ordinary A
9k at £1R. Graham
30.00%
Ordinary B

Financials

Year2014
Net Worth£129,578
Cash£13,287
Current Liabilities£382,854

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

1 March 2006Delivered on: 14 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at rear of 75, 77 and 79 chestergate macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2004Delivered on: 6 October 2004
Persons entitled: National Westminster Bank 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

23 November 2020Registered office address changed from Windsor House Brook Street Macclesfield Cheshire SK11 7AD England to Windsor House Royal Court Macclesfield SK11 7AE on 23 November 2020 (1 page)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
12 April 2019Change of details for Mr Richard Phillips as a person with significant control on 26 March 2019 (2 pages)
12 April 2019Secretary's details changed for Mr Richard Phillips on 12 April 2019 (1 page)
8 April 2019Notification of Richard Phillips as a person with significant control on 26 March 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr Robert Graham on 1 March 2019 (2 pages)
8 April 2019Cessation of Qdp Holdings Ltd as a person with significant control on 26 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
29 September 2017Satisfaction of charge 2 in full (2 pages)
29 September 2017Satisfaction of charge 2 in full (2 pages)
29 September 2017Satisfaction of charge 1 in full (1 page)
29 September 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000
(6 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 November 2015Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Windsor House Brook Street Macclesfield Cheshire SK11 7AD on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Windsor House Brook Street Macclesfield Cheshire SK11 7AD on 24 November 2015 (1 page)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 September 2014Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 2QE to Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 2QE to Suite 1 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 11 September 2014 (1 page)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 30,000
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 30,000
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 30,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 February 2012Registered office address changed from Newbridge House Henderson Street Macclesfield Cheshire SK11 6BS on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from Newbridge House Henderson Street Macclesfield Cheshire SK11 6BS on 16 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 May 2011Secretary's details changed for Mr Richard Phillips on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Richard Phillips on 2 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Richard Phillips on 2 April 2011 (2 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Secretary's details changed for Mr Richard Phillips on 2 April 2011 (2 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Richard Phillips on 2 April 2011 (2 pages)
5 May 2011Secretary's details changed for Mr Richard Phillips on 2 April 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Robert Graham on 9 April 2010 (2 pages)
22 April 2010Director's details changed for Robert Graham on 9 April 2010 (2 pages)
22 April 2010Director's details changed for Robert Graham on 9 April 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 June 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
23 June 2009Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
17 April 2009Return made up to 09/04/09; full list of members (5 pages)
17 April 2009Return made up to 09/04/09; full list of members (5 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 June 2008Return made up to 09/04/08; full list of members (8 pages)
10 June 2008Return made up to 09/04/08; full list of members (8 pages)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 July 2007Return made up to 09/04/07; no change of members (7 pages)
16 July 2007Return made up to 09/04/07; no change of members (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
11 April 2006Return made up to 09/04/06; full list of members (3 pages)
11 April 2006Return made up to 09/04/06; full list of members (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 1 wellington road bollington macclesfield SK10 5JR (1 page)
18 October 2005Registered office changed on 18/10/05 from: 1 wellington road bollington macclesfield SK10 5JR (1 page)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
8 April 2005Return made up to 09/04/05; full list of members (7 pages)
8 April 2005Return made up to 09/04/05; full list of members (7 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 July 2004Ad 30/04/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
26 July 2004Ad 30/04/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages)
26 July 2004Particulars of contract relating to shares (4 pages)
26 July 2004Particulars of contract relating to shares (4 pages)
5 July 2004Nc inc already adjusted 30/04/04 (1 page)
5 July 2004Nc inc already adjusted 30/04/04 (1 page)
5 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
8 April 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
31 March 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
19 August 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
27 June 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
27 June 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/03
(7 pages)
18 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
12 June 2003Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page)
12 June 2003Registered office changed on 12/06/03 from: 2 hope street west macclesfield cheshire SK10 1BE (1 page)
12 June 2003Accounting reference date shortened from 30/04/04 to 31/07/03 (1 page)
12 June 2003Registered office changed on 12/06/03 from: 2 hope street west macclesfield cheshire SK10 1BE (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
14 January 2003Withdrawal of application for striking off (1 page)
14 January 2003Withdrawal of application for striking off (1 page)
14 January 2003Compulsory strike-off action has been discontinued (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
16 October 2002Application for striking-off (1 page)
16 October 2002Application for striking-off (1 page)
20 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
20 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
1 August 2002Return made up to 09/04/02; full list of members (6 pages)
1 August 2002Return made up to 09/04/02; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 June 2001Return made up to 09/04/01; full list of members (6 pages)
15 June 2001Return made up to 09/04/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 09/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 May 1999Return made up to 09/04/99; no change of members (4 pages)
13 May 1999Return made up to 09/04/99; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Incorporation (15 pages)
9 April 1997Incorporation (15 pages)