Company NameQR Sport Limited
DirectorDaren Raymond Scholes
Company StatusActive
Company Number05646394
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaren Raymond Scholes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJolliffe & Co Exchange House
White Friars
Chester
Cheshire
CH1 1DP
Wales
Secretary NameJulia Scholes
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Becketts Lane
Chester
Cheshire
CH3 5RN
Wales
Secretary NameHenk Van Nierop
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 19 July 2013)
RoleRetired
Correspondence AddressThe Roost
Quarry Lane Kelsall
Tarporley
CW6 0PD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websiteqrsport.com
Email address[email protected]
Telephone01829 771165
Telephone regionTarporley

Location

Registered AddressUnit 1a Canal Side Business Park
Tattenhall Road
Newton By Tattenhall Tattenhall
Nr Chester
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall

Financials

Year2012
Net Worth-£40,871
Current Liabilities£82,143

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2007Delivered 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

Filing History

16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(17 pages)
17 July 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(17 pages)
17 July 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(17 pages)
12 June 2014Director's details changed for Daren Raymond Scholes on 6 December 2013 (2 pages)
12 June 2014Director's details changed for Daren Raymond Scholes on 6 December 2013 (2 pages)
12 June 2014Director's details changed for Daren Raymond Scholes on 6 December 2013 (2 pages)
14 February 2014Director's details changed for Daren Raymond Scholes on 5 February 2014 (2 pages)
14 February 2014Director's details changed for Daren Raymond Scholes on 5 February 2014 (2 pages)
14 February 2014Director's details changed for Daren Raymond Scholes on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Daren Scholes on 30 April 2013 (2 pages)
5 February 2014Director's details changed for Daren Scholes on 30 April 2013 (2 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
  • ANNOTATION Replaced a replacement AR01 was registered on 17TH July 2014
  • ANNOTATION Replaced a replacement AR01 was registered on 17TH July 2014
(4 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
  • ANNOTATION Replaced a replacement AR01 was registered on 17TH July 2014
  • ANNOTATION Replaced a replacement AR01 was registered on 17TH July 2014
(4 pages)
6 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-06
  • ANNOTATION Replaced a replacement AR01 was registered on 17TH July 2014
  • ANNOTATION Replaced a replacement AR01 was registered on 17TH July 2014
(4 pages)
17 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
17 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Termination of appointment of Henk Van Nierop as a secretary (2 pages)
24 July 2013Termination of appointment of Henk Van Nierop as a secretary (2 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Daren Scholes on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Daren Scholes on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Daren Scholes on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 December 2008Return made up to 06/12/08; full list of members (3 pages)
31 December 2008Return made up to 06/12/08; full list of members (3 pages)
31 December 2008Director's change of particulars / daren scholes / 01/03/2008 (1 page)
31 December 2008Director's change of particulars / daren scholes / 01/03/2008 (1 page)
27 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 October 2008Ad 30/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 06/12/07; full list of members (2 pages)
4 February 2008Return made up to 06/12/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
31 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
31 August 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/07
(6 pages)
5 January 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/07
(6 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
22 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
22 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
6 December 2005Incorporation (12 pages)
6 December 2005Incorporation (12 pages)