Darlington
County Durham
DL3 0XQ
Director Name | Mr Paul William Beavan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Chemical Distribution |
Correspondence Address | 70 Larch Grove Kendal Cumbria LA9 6AX |
Director Name | Mr Alan John Walker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Chemical Distribution |
Correspondence Address | Redgrove 50 Merrybent Darlington County Durham DL2 2LE |
Secretary Name | Mr Paul William Beavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Role | Chemical Distribution |
Correspondence Address | 70 Larch Grove Kendal Cumbria LA9 6AX |
Director Name | Mrs Yvonne Budgen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 6 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Pauls Close Northallerton North Yorkshire DL7 8YN |
Secretary Name | John Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(7 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 1 St Pauls Close Northallerton North Yorkshire DL7 8YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | qcs.me.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 367770 |
Telephone region | Darlington |
Registered Address | 21 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
60 at £1 | Mrs Yvonne Budgen 60.00% Ordinary |
---|---|
40 at £1 | John Budgen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,345 |
Cash | £113,364 |
Current Liabilities | £67,103 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
14 August 1996 | Delivered on: 15 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
12 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
8 September 2021 | Termination of appointment of Yvonne Budgen as a director on 8 June 2021 (1 page) |
8 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
8 September 2021 | Cessation of Yvonne Budgen as a person with significant control on 8 June 2021 (1 page) |
8 September 2021 | Cessation of John Budgen as a person with significant control on 8 June 2021 (1 page) |
8 September 2021 | Termination of appointment of John Budgen as a secretary on 8 June 2021 (1 page) |
8 September 2021 | Notification of Gillian Millington as a person with significant control on 8 June 2021 (2 pages) |
8 June 2021 | Registered office address changed from 1 st Pauls Close Northallerton N Yorkshire DL7 8YN to 21 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ on 8 June 2021 (1 page) |
5 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
24 February 2021 | Satisfaction of charge 1 in full (1 page) |
14 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Yvonne Budgen on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gillian Millington on 6 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Yvonne Budgen on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Yvonne Budgen on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gillian Millington on 6 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Gillian Millington on 6 December 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (12 pages) |
17 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 22 whitworth terrace spennymoor county durham DL16 7LD (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 22 whitworth terrace spennymoor county durham DL16 7LD (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 06/12/03; full list of members
|
7 December 2004 | Return made up to 06/12/03; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 06/12/02; full list of members
|
30 December 2002 | Return made up to 06/12/02; full list of members
|
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 06/12/99; full list of members (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
11 February 1999 | Return made up to 06/12/98; no change of members (4 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
2 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: lowther house lowther street kendal,cumbria LA9 4DX (1 page) |
17 January 1996 | Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: lowther house lowther street kendal,cumbria LA9 4DX (1 page) |
17 January 1996 | Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1996 | New director appointed (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |
11 December 1995 | Secretary resigned (2 pages) |