Epsom
Surrey
KT17 1HQ
Director Name | Mrs Ria Clair Laws |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Douglas Russell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Vehicle Refinisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Atwell Close Wallingford Oxfordshire OX10 0LJ |
Director Name | Trevor Sheppard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marathon Close Woodley Berkshire RG5 4UN |
Secretary Name | Trevor Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marathon Close Woodley Berkshire RG5 4UN |
Director Name | Mr Richard Lewis Page |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Stephen David Field |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Mark Lewis Page |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mr Leon John Ronald Coupland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(14 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pqrc.co.uk |
---|---|
Telephone | 0118 9205151 |
Telephone region | Reading |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Douglas C. Russell 40.00% Ordinary |
---|---|
40 at £1 | Trevor David Sheppard 40.00% Ordinary |
10 at £1 | Jane Sheppard 10.00% Ordinary |
10 at £1 | Louise Russell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,164 |
Cash | £524 |
Current Liabilities | £234,249 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 November 2022 | Delivered on: 14 December 2022 Persons entitled: Wedo Invoice Finance LTD Classification: A registered charge Particulars: Legal mortgage as a continuing security to secure the payment and performance as provided for in clause 2.1, the chargor with full title guarantee charges to the financier, by way of a first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including the real property (if any) specified in schedule 1. Outstanding |
---|---|
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 February 2014 | Delivered on: 4 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 April 2011 | Delivered on: 5 May 2011 Persons entitled: Robert Court and Son (Properties) Limited Classification: Rent deposit deed Secured details: £11,642.40 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money in the rent deposit account, see image for full details. Outstanding |
9 May 2008 | Delivered on: 22 May 2008 Satisfied on: 8 March 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 May 2007 | Delivered on: 30 May 2007 Satisfied on: 4 November 2015 Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
18 January 2021 | Termination of appointment of Stephen David Field as a director on 15 January 2021 (1 page) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
23 June 2020 | Registration of charge 061323670005, created on 18 June 2020 (6 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
21 February 2019 | Satisfaction of charge 061323670004 in full (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
6 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 February 2016 | Termination of appointment of Trevor Sheppard as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Trevor Sheppard as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Trevor Sheppard as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Douglas Russell as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Trevor Sheppard as a secretary on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Douglas Russell as a director on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Stephen David Field as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Mark Lewis Page as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Richard Lewis Page as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Mark Lewis Page as a director on 1 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Mr Stephen David Field as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Richard Lewis Page as a director on 1 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Satisfaction of charge 1 in full (1 page) |
4 November 2015 | Satisfaction of charge 1 in full (1 page) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Registration of charge 061323670004 (44 pages) |
4 March 2014 | Registration of charge 061323670004 (44 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Douglas Russell on 1 March 2010 (2 pages) |
5 April 2010 | Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ United Kingdom on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 5 April 2010 (1 page) |
5 April 2010 | Director's details changed for Douglas Russell on 1 March 2010 (2 pages) |
5 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Trevor Sheppard on 1 March 2010 (2 pages) |
5 April 2010 | Director's details changed for Trevor Sheppard on 1 March 2010 (2 pages) |
5 April 2010 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ United Kingdom on 5 April 2010 (1 page) |
5 April 2010 | Director's details changed for Trevor Sheppard on 1 March 2010 (2 pages) |
5 April 2010 | Registered office address changed from 44 London Street Reading Berkshire RG1 4SQ United Kingdom on 5 April 2010 (1 page) |
5 April 2010 | Director's details changed for Douglas Russell on 1 March 2010 (2 pages) |
5 April 2010 | Registered office address changed from 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 5 April 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 November 2009 | Registered office address changed from Bell House Ashford Hill Thatcham Berks RG19 8BB on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Bell House Ashford Hill Thatcham Berks RG19 8BB on 2 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from Bell House Ashford Hill Thatcham Berks RG19 8BB on 2 November 2009 (2 pages) |
8 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
30 April 2008 | Return made up to 01/03/08; full list of members (7 pages) |
30 April 2008 | Return made up to 01/03/08; full list of members (7 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |