Station Road
Chester Le Street
County Durham
DH3 3DU
Director Name | Mr Keith Soulsby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 28 November 2002) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Wellfield House Craghead Stanley County Durham DH9 6DU |
Director Name | Ian Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 28 November 2002) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 19 Bourne Court East Stanley Co Durham DH9 0XR |
Secretary Name | Mr Keith Soulsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2002) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Wellfield House Craghead Stanley County Durham DH9 6DU |
Secretary Name | Heather Hansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | 7 Saint Cuthberts Avenue Balckhill Consett Durham DH8 0LR |
Secretary Name | Sandra Astrid Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | Unit 2 Station House Station Road Chester Le Street County Durham DH3 3DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mqpltd.fsbusiness.co.uk |
---|
Registered Address | Unit 2 Station House Station Road Chester Le Street County Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
450 at £1 | John Pogue 45.00% Ordinary |
---|---|
200 at £1 | Ian Young 20.00% Ordinary |
200 at £1 | Keith Soulsby 20.00% Ordinary |
150 at £1 | Stuart Brown 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,216 |
Current Liabilities | £56,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
16 January 2006 | Delivered on: 27 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 September 2003 | Delivered on: 26 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Appointment of Mrs Heather Hansom as a secretary on 12 June 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
28 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
8 October 2018 | Termination of appointment of Sandra Astrid Robinson as a secretary on 30 September 2018 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2010 | Secretary's details changed for Sandra Astrid Robinson on 1 August 2010 (1 page) |
20 October 2010 | Secretary's details changed for Sandra Astrid Robinson on 1 August 2010 (1 page) |
20 October 2010 | Director's details changed for Mr John Pogue on 1 August 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Sandra Astrid Robinson on 1 August 2010 (1 page) |
20 October 2010 | Director's details changed for Mr John Pogue on 1 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mr John Pogue on 1 August 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for John Pogue on 20 October 2009 (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for John Pogue on 20 October 2009 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
13 January 2006 | Return made up to 21/10/05; full list of members
|
13 January 2006 | Return made up to 21/10/05; full list of members
|
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 December 2004 | Return made up to 21/10/04; full list of members (8 pages) |
16 December 2004 | Return made up to 21/10/04; full list of members (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 January 2004 | Return made up to 21/10/03; full list of members (8 pages) |
12 January 2004 | Return made up to 21/10/03; full list of members (8 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Return made up to 21/10/02; full list of members (7 pages) |
30 August 2003 | Return made up to 21/10/02; full list of members (7 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 January 2002 | Return made up to 21/10/01; full list of members (8 pages) |
18 January 2002 | Return made up to 21/10/01; full list of members (8 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
8 November 1999 | Return made up to 21/10/99; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1998 | Return made up to 21/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 21/10/98; no change of members (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 February 1998 | Ad 08/11/96--------- £ si 998@1 (2 pages) |
20 February 1998 | Ad 08/11/96--------- £ si 998@1 (2 pages) |
22 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
22 September 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 November 1996 | Memorandum and Articles of Association (10 pages) |
21 November 1996 | Memorandum and Articles of Association (10 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Company name changed aeroguard LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Company name changed aeroguard LIMITED\certificate issued on 15/11/96 (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 1996 | New director appointed (2 pages) |
21 October 1996 | Incorporation (9 pages) |
21 October 1996 | Incorporation (9 pages) |