About

Registered Number: 01413728
Date of Incorporation: 07/02/1979 (46 years and 2 months ago)
Company Status: Active
Registered Address: Milton Hall, Ely Road, Milton, Cambridgeshire, CB24 6WZ,

 

P & Q International Plc was founded on 07 February 1979 and are based in Milton, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARAB SOFTWARE LIMITED 01 December 2012 - 1
BANFIELD, John Derek 21 October 1996 31 July 1997 1
BROOKS, David John 15 March 1997 01 December 2012 1
NEWHOOK, Denis William 21 September 1994 21 October 1996 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Suzanne N/A 31 May 1996 1
WALTERS, Kenneth 20 May 1997 31 January 1999 1

Filing History

Document Type Date
CS01 - N/A 15 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 18 December 2018
AA01 - Change of accounting reference date 08 November 2018
AD01 - Change of registered office address 23 March 2018
CH01 - Change of particulars for director 23 March 2018
CH02 - Change of particulars for corporate director 23 March 2018
PSC06 - N/A 22 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 December 2017
MR01 - N/A 12 October 2017
CH02 - Change of particulars for corporate director 31 August 2017
SH01 - Return of Allotment of shares 31 August 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 03 December 2013
AP02 - Appointment of corporate director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 December 2012
AA01 - Change of accounting reference date 17 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 14 March 2007
225 - Change of Accounting Reference Date 06 January 2007
363a - Annual Return 10 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 24 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
AA - Annual Accounts 04 January 2000
RESOLUTIONS - N/A 29 December 1999
363s - Annual Return 29 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 30 December 1998
AA - Annual Accounts 18 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
363s - Annual Return 03 December 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
AA - Annual Accounts 03 January 1997
288b - Notice of resignation of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
363s - Annual Return 25 October 1996
288 - N/A 30 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 03 January 1996
AUD - Auditor's letter of resignation 14 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 17 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1994
123 - Notice of increase in nominal capital 17 October 1994
288 - N/A 03 October 1994
RESOLUTIONS - N/A 08 September 1994
CERT5 - Re-registration of a company from private to public 08 September 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 31 August 1994
BS - Balance sheet 31 August 1994
AUDS - Auditor's statement 31 August 1994
AUDR - Auditor's report 31 August 1994
MAR - Memorandum and Articles - used in re-registration 31 August 1994
43(3) - Application by a private company for re-registration as a public company 31 August 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 20 September 1993
RESOLUTIONS - N/A 12 January 1993
363b - Annual Return 12 January 1993
AA - Annual Accounts 05 January 1993
395 - Particulars of a mortgage or charge 30 October 1992
288 - N/A 24 September 1992
AA - Annual Accounts 05 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1992
363b - Annual Return 16 December 1991
363(287) - N/A 16 December 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 20 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
363a - Annual Return 19 November 1991
363a - Annual Return 19 November 1991
CERTNM - Change of name certificate 26 March 1990
363 - Annual Return 21 September 1989
AA - Annual Accounts 21 September 1989
AA - Annual Accounts 18 September 1989
AA - Annual Accounts 18 September 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
363 - Annual Return 30 August 1989
AC42 - N/A 02 April 1989
AC05 - N/A 06 March 1989
AC05 - N/A 09 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

Single debenture 13 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.