UKBizDB.co.uk

QED AUDIO PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qed Audio Products Limited. The company was founded 30 years ago and was given the registration number 02924135. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:QED AUDIO PRODUCTS LIMITED
Company Number:02924135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Secretary04 August 2014Active
Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Director31 October 2003Active
Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Director11 January 2005Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Secretary29 April 1994Active
49 Tudor Crescent, Otford, Sevenoaks, TN14 5QT

Secretary31 March 2004Active
Regentswood 67 Lodge Hill Road, Lower Bourne, Farnham, GU10 3RB

Secretary27 May 1994Active
3, Fellows Close, Gillingham, United Kingdom, ME8 0ST

Secretary28 October 2009Active
The Oast House, Shernfold Park Farm, Frant, TN3 9DL

Secretary31 October 2003Active
31 Holyoake Avenue, Horsell, GU21 4PW

Director27 May 1994Active
Woodside 2, Dunmow Road, Birchanger, Bishop's Stortford, England, CM23 5RG

Director04 August 2014Active
8-10 Half Moon Court, London, EC1A 7HE

Nominee Director29 April 1994Active
Hill House, Grove Hill, Stansted, CM24 8SS

Director13 May 1994Active
1 Thornton Dene, Beckenham, BR3 3ND

Director31 October 2003Active
Peartree Cottage, Littley Green, Chelmsford, CM3 1BX

Director11 February 2005Active
Regentswood 67 Lodge Hill Road, Lower Bourne, Farnham, GU10 3RB

Director27 May 1994Active

People with Significant Control

Mr George Leonard Dexter
Notified on:29 April 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Woodside 2, Dunmow Road, Bishop's Stortford, England, CM23 5RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Address

Change sail address company with old address new address.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-09Address

Change sail address company with old address new address.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Officers

Change person secretary company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.