About

Registered Number: 03236531
Date of Incorporation: 09/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1 Hawksworth Road, Central Park, Telford, TF2 9TU,

 

Founded in 1996, Q E International Ltd are based in Telford, it's status at Companies House is "Active". Q E International Ltd has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PARENT_ACC - N/A 24 September 2020
GUARANTEE2 - N/A 24 September 2020
CS01 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 06 January 2020
AGREEMENT2 - N/A 06 January 2020
GUARANTEE2 - N/A 06 January 2020
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 05 February 2019
PSC07 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA01 - Change of accounting reference date 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA01 - Change of accounting reference date 25 March 2010
AA01 - Change of accounting reference date 29 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 20 March 2007
288b - Notice of resignation of directors or secretaries 16 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 04 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2005
RESOLUTIONS - N/A 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 06 October 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
287 - Change in situation or address of Registered Office 04 March 2003
AA - Annual Accounts 06 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 29 November 2002
AUD - Auditor's letter of resignation 01 October 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AUD - Auditor's letter of resignation 19 June 2000
MEM/ARTS - N/A 19 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
395 - Particulars of a mortgage or charge 08 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 19 November 1997
287 - Change in situation or address of Registered Office 16 October 1997
225 - Change of Accounting Reference Date 28 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
287 - Change in situation or address of Registered Office 16 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.