Company NameQ.R. Filling Services Limited
Company StatusActive - Proposal to Strike off
Company Number06603360
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Anthony Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Constance Way Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMr Brian John Lewis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Constance Way
Waterloo Road
Widnes
Cheshire
WA8 0QR
Director NameMs Michelle Anne Lowe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Constance Way
Waterloo Road
Widnes
Cheshire
WA8 0QR
Secretary NameMs Michelle Anne Lowe
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Constance Way
Waterloo Road
Widnes
Cheshire
WA8 0QR

Location

Registered AddressUnit 8 Constance Way
Waterloo Road
Widnes
Cheshire
WA8 0QR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Shareholders

34 at £1Brian John Lewis
34.00%
Ordinary
33 at £1Anthony Lewis
33.00%
Ordinary
33 at £1Michelle Ann Lowe
33.00%
Ordinary

Financials

Year2014
Turnover£497,911
Gross Profit£413,330
Net Worth£9,634
Cash£26,543
Current Liabilities£21,441

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
4 August 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
20 September 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
25 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
18 July 2016Director's details changed for Mr Anthony Lewis on 28 May 2015 (2 pages)
18 July 2016Director's details changed for Mr Anthony Lewis on 28 May 2015 (2 pages)
18 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
23 June 2015Register inspection address has been changed from Unit 8 Constance Industrial Estate Waterloo Road Widnes Cheshire WA8 0QR United Kingdom to Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR (1 page)
23 June 2015Director's details changed for Ms Michelle Anne Lowe on 25 June 2014 (2 pages)
23 June 2015Secretary's details changed for Ms Michelle Anne Lowe on 25 June 2014 (1 page)
23 June 2015Director's details changed for Mr Brian John Lewis on 25 June 2014 (2 pages)
23 June 2015Register inspection address has been changed from Unit 8 Constance Industrial Estate Waterloo Road Widnes Cheshire WA8 0QR United Kingdom to Unit 8 Constance Way Waterloo Road Widnes Cheshire WA8 0QR (1 page)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Director's details changed for Mr Brian John Lewis on 25 June 2014 (2 pages)
23 June 2015Director's details changed for Ms Michelle Anne Lowe on 25 June 2014 (2 pages)
23 June 2015Secretary's details changed for Ms Michelle Anne Lowe on 25 June 2014 (1 page)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
28 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
28 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
1 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
1 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
24 June 2013Director's details changed for Mr Anthony Lewis on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Anthony Lewis on 24 June 2013 (2 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2010Director's details changed for Anthony Lewis on 27 May 2010 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Michelle Anne Lowe on 27 May 2010 (1 page)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Secretary's details changed for Michelle Anne Lowe on 27 May 2010 (1 page)
16 June 2010Director's details changed for Ms Michelle Anne Lowe on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Brian John Lewis on 27 May 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Brian John Lewis on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Anthony Lewis on 27 May 2010 (2 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Ms Michelle Anne Lowe on 27 May 2010 (2 pages)
11 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 11 June 2010 (4 pages)
11 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 11 June 2010 (4 pages)
26 June 2009Return made up to 27/05/09; full list of members (10 pages)
26 June 2009Return made up to 27/05/09; full list of members (10 pages)
27 May 2008Incorporation (16 pages)
27 May 2008Incorporation (16 pages)