Company NameQ Design Limited
DirectorJodie Ann Kitson
Company StatusActive
Company Number02912717
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameMiss Anna Wilson
StatusCurrent
Appointed22 August 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressUnit 13d Queensway House Queensway
Middlesbrough
TS3 8TF
Director NameJodie Ann Kitson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13d Queensway House Queensway
Middlesbrough
TS3 8TF
Director NameGordon Teesdale
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RolePrinter
Correspondence Address6 Ryelands Park
Easington
Cleveland
TS13 4PE
Director NameMr David John Harland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleGraphic Artist
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards House 2 Westerby Road
Middlesbrough
Cleveland
TS3 8TD
Secretary NameGordon Teesdale
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RolePrinter
Correspondence Address6 Ryelands Park
Easington
Cleveland
TS13 4PE
Secretary NameMrs Christine Ann Teesdale
NationalityBritish
StatusResigned
Appointed30 June 2002(8 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 August 2016)
RoleCompany Director
Correspondence AddressEdwards House 2 Westerby Road
Middlesbrough
Cleveland
TS3 8TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.q-design.co.uk

Location

Registered AddressUnit 13d Queensway House
Queensway
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Financials

Year2013
Net Worth£18,103
Cash£57,794
Current Liabilities£78,655

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

4 April 2005Delivered on: 8 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 4, 147 stockton street, middlesbrough.
Outstanding

Filing History

16 September 2020Micro company accounts made up to 30 June 2020 (6 pages)
31 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
26 October 2019Satisfaction of charge 1 in full (4 pages)
20 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Termination of appointment of Christine Ann Teesdale as a secretary on 22 August 2016 (1 page)
24 August 2016Termination of appointment of Christine Ann Teesdale as a secretary on 22 August 2016 (1 page)
24 August 2016Appointment of Miss Anna Wilson as a secretary on 22 August 2016 (2 pages)
24 August 2016Appointment of Miss Anna Wilson as a secretary on 22 August 2016 (2 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Mr David John Harland on 20 March 2012 (2 pages)
20 March 2012Secretary's details changed for Christine Ann Teesdale on 20 March 2012 (1 page)
20 March 2012Secretary's details changed for Christine Ann Teesdale on 20 March 2012 (1 page)
20 March 2012Director's details changed for Mr David John Harland on 20 March 2012 (2 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for David John Harland on 5 April 2010 (2 pages)
8 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for David John Harland on 5 April 2010 (2 pages)
8 April 2010Director's details changed for David John Harland on 5 April 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 April 2009Return made up to 25/03/09; full list of members (3 pages)
14 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 August 2008Registered office changed on 28/08/2008 from unit 4 stockton street middlesbrough cleveland TS2 1BU (1 page)
28 August 2008Registered office changed on 28/08/2008 from unit 4 stockton street middlesbrough cleveland TS2 1BU (1 page)
21 April 2008Return made up to 25/03/08; full list of members (3 pages)
21 April 2008Return made up to 25/03/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2007Return made up to 25/03/07; full list of members (6 pages)
21 April 2007Return made up to 25/03/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2006Return made up to 25/03/06; full list of members (6 pages)
4 May 2006Return made up to 25/03/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
26 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(6 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
15 October 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
20 September 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
28 March 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Full accounts made up to 30 June 2000 (12 pages)
30 August 2000Full accounts made up to 30 June 2000 (12 pages)
17 April 2000Return made up to 25/03/00; full list of members (6 pages)
17 April 2000Return made up to 25/03/00; full list of members (6 pages)
15 September 1999Full accounts made up to 30 June 1999 (14 pages)
15 September 1999Full accounts made up to 30 June 1999 (14 pages)
8 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Full accounts made up to 30 June 1998 (14 pages)
15 September 1998Full accounts made up to 30 June 1998 (14 pages)
22 April 1998Return made up to 25/03/98; full list of members (6 pages)
22 April 1998Return made up to 25/03/98; full list of members (6 pages)
26 October 1997Full accounts made up to 30 June 1997 (13 pages)
26 October 1997Full accounts made up to 30 June 1997 (13 pages)
15 April 1997Return made up to 25/03/97; full list of members (6 pages)
15 April 1997Return made up to 25/03/97; full list of members (6 pages)
5 December 1996Full accounts made up to 30 June 1996 (9 pages)
5 December 1996Full accounts made up to 30 June 1996 (9 pages)
23 May 1996Return made up to 25/03/96; full list of members (7 pages)
23 May 1996Return made up to 25/03/96; full list of members (7 pages)
14 June 1995Return made up to 25/03/95; full list of members (6 pages)
14 June 1995Return made up to 25/03/95; full list of members (6 pages)
9 April 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
9 April 1995Registered office changed on 09/04/95 from: 5 stockton street middlesborough cleveland TS2 1BU (1 page)
9 April 1995Registered office changed on 09/04/95 from: 5 stockton street middlesborough cleveland TS2 1BU (1 page)
9 April 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)