About

Registered Number: 02576182
Date of Incorporation: 23/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX

 

Qx Services Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMPSON, Raymond William 01 February 2020 - 1
BROOKE, David Michael 24 January 1991 31 January 1992 1
CASCARINA, Anna 13 December 1998 01 February 2020 1
COOPER, Claire 13 December 1998 01 February 2020 1
MEDLYN, Elizabeth Jean 23 January 1991 24 January 1991 1
Secretary Name Appointed Resigned Total Appointments
BEAUMONT, Margaret Ann 01 February 1992 19 December 1994 1
BLEIER, Marta Carmela 01 January 2001 29 February 2020 1

Filing History

Document Type Date
PSC02 - N/A 10 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM02 - Termination of appointment of secretary 10 July 2020
AA - Annual Accounts 16 March 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 31 January 2017
CS01 - N/A 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
CH03 - Change of particulars for secretary 31 January 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 02 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 24 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 01 February 2000
RESOLUTIONS - N/A 26 March 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 03 February 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 26 January 1998
395 - Particulars of a mortgage or charge 18 October 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 26 February 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 11 April 1995
AA - Annual Accounts 27 January 1995
288 - N/A 15 January 1995
363s - Annual Return 15 January 1995
363s - Annual Return 15 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
287 - Change in situation or address of Registered Office 04 August 1993
AA - Annual Accounts 25 May 1993
363s - Annual Return 24 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 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 15 May 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
395 - Particulars of a mortgage or charge 21 February 1992
288 - N/A 21 February 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
RESOLUTIONS - N/A 17 February 1992
363s - Annual Return 04 February 1992
288 - N/A 29 April 1991
288 - N/A 29 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1991
RESOLUTIONS - N/A 01 February 1991
287 - Change in situation or address of Registered Office 01 February 1991
288 - N/A 01 February 1991
288 - N/A 01 February 1991
NEWINC - New incorporation documents 23 January 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge over all assets 14 October 1997 Fully Satisfied

N/A

Mortgage debenture 13 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.