About

Registered Number: 04764331
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Based in Swanley, Kent, Qed (Clacton) Ltd was established in 2003, it has a status of "Active". There are 7 directors listed for Qed (Clacton) Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECHEY, Stephen James 12 October 2010 01 November 2011 1
BROWN, Christopher Earlston 14 May 2003 13 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HAMILL, Patrick 21 March 2011 21 February 2013 1
MATTHEWS, Paul Brian 21 February 2013 09 December 2013 1
RABBETT, Mark 13 March 2008 01 February 2010 1
SAWYERR, Bamike Tanya 01 February 2010 17 March 2011 1
SMITH, Alison Linda 14 May 2003 20 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
CH01 - Change of particulars for director 26 January 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 23 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 11 June 2014
AP04 - Appointment of corporate secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AP04 - Appointment of corporate secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 June 2013
AP03 - Appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AD01 - Change of registered office address 17 March 2011
MISC - Miscellaneous document 10 March 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 07 June 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AD01 - Change of registered office address 19 November 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
353 - Register of members 20 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
RESOLUTIONS - N/A 06 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363a - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 25 November 2004
353 - Register of members 26 October 2004
363s - Annual Return 14 June 2004
225 - Change of Accounting Reference Date 25 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
MEM/ARTS - N/A 13 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
CERTNM - Change of name certificate 31 July 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.