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.
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 | : |
|
Registered Address | : | Unit 69 Higher Road, Urmston, Manchester, M41 9AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 03 March 2022 | Active |
Drake House, Eaves Hall Lane, Clitheroe, BB7 3JG | Secretary | 29 November 2000 | Active |
3500 Budenberg, Woodfield Road, Altrincham, England, WA14 4RR | Secretary | 09 July 2002 | Active |
31 Grove Lane, Padiham, Burnley, BB12 8DN | Secretary | 15 May 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 August 1999 | Active |
Drake House, Eaves Hall Lane, Clitheroe, BB7 3JG | Director | 29 November 2000 | Active |
Drake House, Eaves Hall Lane, Clitheroe, BB7 3JG | Director | 15 May 2000 | Active |
3550 Budenberg, Woodfield Road, Altrincham, England, WA14 4RR | Director | 29 November 2000 | Active |
22 Highwoods Park, Brockhall Village Old Langho, Blackburn, BB6 8HN | Director | 29 November 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 August 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-12 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2022-03-07 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Officers | Change person secretary company with change date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.