UKBizDB.co.uk

QX COMPONENTS LIMITED

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

This company is commonly known as Qx Components Limited. The company was founded 24 years ago and was given the registration number 03821796. The firm's registered office is in MANCHESTER. You can find them at Unit 69 Higher Road, Urmston, Manchester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:QX COMPONENTS LIMITED
Company Number:03821796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1999
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 69 Higher Road, Urmston, Manchester, M41 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director03 March 2022Active
Drake House, Eaves Hall Lane, Clitheroe, BB7 3JG

Secretary29 November 2000Active
3500 Budenberg, Woodfield Road, Altrincham, England, WA14 4RR

Secretary09 July 2002Active
31 Grove Lane, Padiham, Burnley, BB12 8DN

Secretary15 May 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 August 1999Active
Drake House, Eaves Hall Lane, Clitheroe, BB7 3JG

Director29 November 2000Active
Drake House, Eaves Hall Lane, Clitheroe, BB7 3JG

Director15 May 2000Active
3550 Budenberg, Woodfield Road, Altrincham, England, WA14 4RR

Director29 November 2000Active
22 Highwoods Park, Brockhall Village Old Langho, Blackburn, BB6 8HN

Director29 November 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 August 1999Active

People with Significant Control

Qx Wholesale Limited
Notified on:03 March 2022
Status:Active
Country of residence:England
Address:11, Riversleigh Avenue, Lytham St. Annes, England, FY8 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Lee Snape
Notified on:26 April 2021
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:22, Highwoods Park, Blackburn, England, BB6 8HN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David James Pilgrim
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:English
Country of residence:United Kingdom
Address:69, Higher Road, Manchester, United Kingdom, M41 9AP
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Insolvency

Liquidation disclaimer notice.

Download
2022-12-12Insolvency

Liquidation disclaimer notice.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-17Resolution

Resolution.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Persons with significant control

Change to a person with significant control.

Download
2021-09-28Officers

Change person secretary company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.