White Friars
Chester
Cheshire
CH1 1DP
Wales
Secretary Name | Julia Scholes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Becketts Lane Chester Cheshire CH3 5RN Wales |
Secretary Name | Henk Van Nierop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 July 2013) |
Role | Retired |
Correspondence Address | The Roost Quarry Lane Kelsall Tarporley CW6 0PD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | qrsport.com |
---|---|
Email address | [email protected] |
Telephone | 01829 771165 |
Telephone region | Tarporley |
Registered Address | Unit 1a Canal Side Business Park Tattenhall Road Newton By Tattenhall Tattenhall Nr Chester CH3 9BD Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tattenhall and District |
Ward | Tattenhall |
Year | 2012 |
---|---|
Net Worth | -£40,871 |
Current Liabilities | £82,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
30 April 2007 | Delivered on: 2 May 2007 Persons entitled: Hsbc 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 |
---|
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-07-17
|
12 June 2014 | Director's details changed for Daren Raymond Scholes on 6 December 2013 (2 pages) |
12 June 2014 | Director's details changed for Daren Raymond Scholes on 6 December 2013 (2 pages) |
12 June 2014 | Director's details changed for Daren Raymond Scholes on 6 December 2013 (2 pages) |
14 February 2014 | Director's details changed for Daren Raymond Scholes on 5 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Daren Raymond Scholes on 5 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Daren Raymond Scholes on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Daren Scholes on 30 April 2013 (2 pages) |
5 February 2014 | Director's details changed for Daren Scholes on 30 April 2013 (2 pages) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders
|
17 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
17 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 July 2013 | Termination of appointment of Henk Van Nierop as a secretary (2 pages) |
24 July 2013 | Termination of appointment of Henk Van Nierop as a secretary (2 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Daren Scholes on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Daren Scholes on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Daren Scholes on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
31 December 2008 | Director's change of particulars / daren scholes / 01/03/2008 (1 page) |
31 December 2008 | Director's change of particulars / daren scholes / 01/03/2008 (1 page) |
27 October 2008 | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 October 2008 | Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
31 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
31 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Return made up to 06/12/06; full list of members
|
5 January 2007 | Return made up to 06/12/06; full list of members
|
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New secretary appointed (2 pages) |
22 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
22 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
6 December 2005 | Incorporation (12 pages) |
6 December 2005 | Incorporation (12 pages) |