Company NameQIPS Limited
DirectorPaul Raymond Ives
Company StatusActive
Company Number04875957
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Paul Raymond Ives
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address48 Carnarvon Avenue
Enfield
Middlesex
EN1 3DX
Secretary NameChristine Angela Ives
NationalityBritish
StatusCurrent
Appointed14 March 2007(3 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address48 Carnarvon Avenue
Enfield
Middlesex
EN1 3DX
Director NamePasquale Napolitano
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RolePrinter
Correspondence Address188 Linnet Drive
Chelmsford
Essex
CM2 8AQ
Secretary NameMr Paul Raymond Ives
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address48 Carnarvon Avenue
Enfield
Middlesex
EN1 3DX
Director Name1st Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address2nd Floor, Cambridge House
Cambridge Road
Harlow Mill
Essex
CM20 2EQ
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Contact

Websiteukwindowfilming.co.uk
Email address[email protected]
Telephone01992 561290
Telephone regionLea Valley

Location

Registered Address48 Carnarvon Avenue
Enfield
Middlesex
EN1 3DX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1000 at £1Paul Ives
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,822
Cash£19,925
Current Liabilities£52,285

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

25 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
6 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
28 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
14 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 November 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
24 July 2018Registered office address changed from 48 Carnarvon Avenue Enfield Middlesex EN1 3DX to 48 Carnarvon Avenue Enfield Middlesex EN1 3DX on 24 July 2018 (1 page)
24 July 2018Registered office address changed from 48 Carnarvon Avenue Enfield Middlesex EN1 3DX to 48 Carnarvon Avenue Enfield Middlesex EN1 3DX on 24 July 2018 (1 page)
24 July 2018Registered office address changed from Unit 6a Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ to 48 Carnarvon Avenue Enfield Middlesex EN1 3DX on 24 July 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 October 2016Registered office address changed from Unit 7 Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ to Unit 6a Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Unit 7 Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ to Unit 6a Woodside Industrial Estate Thornwood, Epping Essex CM16 6LJ on 25 October 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 22 August 2014 with a full list of shareholders (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Director's details changed for Paul Raymond Ives on 1 January 2013 (2 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(4 pages)
28 August 2013Director's details changed for Paul Raymond Ives on 1 January 2013 (2 pages)
28 August 2013Director's details changed for Paul Raymond Ives on 1 January 2013 (2 pages)
20 August 2013Amended accounts made up to 31 August 2012 (5 pages)
20 August 2013Amended accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 29 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Return made up to 22/08/09; full list of members (3 pages)
29 September 2009Return made up to 22/08/09; full list of members (3 pages)
28 September 2009Appointment terminated secretary paul ives (1 page)
28 September 2009Appointment terminated secretary paul ives (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 22/08/08; full list of members (3 pages)
16 September 2008Return made up to 22/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 22/08/07; full list of members (2 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 22/08/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 October 2006Return made up to 22/08/06; full list of members (2 pages)
17 October 2006Return made up to 22/08/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 September 2005Return made up to 22/08/05; full list of members (3 pages)
12 September 2005Return made up to 22/08/05; full list of members (3 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
17 March 2004New director appointed (1 page)
17 March 2004New director appointed (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Ad 22/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Ad 22/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 August 2003Incorporation (17 pages)
22 August 2003Incorporation (17 pages)