About

Registered Number: 03348159
Date of Incorporation: 09/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Windsor House, Brook Street, Macclesfield, Cheshire, SK11 7AD,

 

Based in Macclesfield in Cheshire, Q. D. P. Services Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Q. D. P. Services Ltd. There are 6 directors listed as Graham, Robert, Phillips, Richard Graham, Graham, Anthony, Graham, Philippa, Peacock, Christopher John, Ruggles, Raymond Frank for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Robert 09 April 2003 - 1
PHILLIPS, Richard Graham 09 April 2003 - 1
GRAHAM, Philippa 09 April 1997 09 April 2003 1
PEACOCK, Christopher John 17 October 2004 03 May 2005 1
RUGGLES, Raymond Frank 01 September 2005 24 April 2006 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Anthony 09 April 1997 09 April 2003 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 16 April 2019
CH03 - Change of particulars for secretary 12 April 2019
PSC04 - N/A 12 April 2019
CH01 - Change of particulars for director 08 April 2019
CS01 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
PSC01 - N/A 08 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 10 October 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 February 2016
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 12 April 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 13 January 2010
225 - Change of Accounting Reference Date 23 June 2009
363a - Annual Return 17 April 2009
RESOLUTIONS - N/A 08 January 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 11 April 2006
395 - Particulars of a mortgage or charge 14 March 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 08 April 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
395 - Particulars of a mortgage or charge 06 October 2004
AA - Annual Accounts 10 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
RESOLUTIONS - N/A 05 July 2004
123 - Notice of increase in nominal capital 05 July 2004
225 - Change of Accounting Reference Date 08 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 18 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
225 - Change of Accounting Reference Date 12 June 2003
DISS40 - Notice of striking-off action discontinued 14 January 2003
652C - Withdrawal of application for striking off 14 January 2003
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2002
652a - Application for striking off 16 October 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 12 May 1998
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2006 Fully Satisfied

N/A

Debenture 01 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.