Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QDOS EVENT HIRE LIMITED
Company Information for

QDOS EVENT HIRE LIMITED

WEIRSIDE GREEN LANE, BURGHFIELD BRIDGE, BURGHFIELD, READING, RG30 3XN,
Company Registration Number
00881194
Private Limited Company
Active

Company Overview

About Qdos Event Hire Ltd
QDOS EVENT HIRE LIMITED was founded on 1966-06-10 and has its registered office in Burghfield. The organisation's status is listed as "Active". Qdos Event Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QDOS EVENT HIRE LIMITED
 
Legal Registered Office
WEIRSIDE GREEN LANE
BURGHFIELD BRIDGE
BURGHFIELD
READING
RG30 3XN
Other companies in KT13
 
Previous Names
CALIFORNIA COOLER LIMITED11/04/2010
Filing Information
Company Number 00881194
Company ID Number 00881194
Date formed 1966-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB988242769  
Last Datalog update: 2024-03-06 18:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QDOS EVENT HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QDOS EVENT HIRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ST CLAIR HARRISON
Company Secretary 2006-04-26
NIGEL ANTONY BRICE
Director 2016-03-31
JEREMY DAVID CLARKSON
Director 2001-06-01
JOHN WATSON NEWMAN
Director 1991-11-14
RICHARD JOHN NEWMAN
Director 2010-04-01
JAMES EDWARD THOMAS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE PARKER
Director 2001-04-30 2014-01-03
NEIL COLIN HICKTON
Director 2010-04-01 2013-10-01
RHYDIAN HEDD LLEWELYN
Company Secretary 2003-09-30 2006-04-26
ANDREW CHRISTOPHER PRICE
Company Secretary 2002-08-30 2003-09-30
ZOE RACHEL ATKINS
Company Secretary 2000-09-11 2002-08-30
STEPHEN EDWIN JOHN COMPSON
Director 1998-09-01 2001-05-14
MARK EDWARD DENTON
Company Secretary 1998-05-28 2000-09-11
THOMAS MOORE
Director 1997-04-04 1998-09-01
LISA JOANNE FISHER
Company Secretary 1997-04-04 1997-11-30
JOHN ANDERSON
Company Secretary 1996-04-19 1997-04-04
NICHOLAS DAMANTE SHIPP
Director 1991-11-14 1997-03-09
WENDY JILL HOBBS
Company Secretary 1993-07-23 1996-04-19
MICHAEL ANDREW BOYD
Company Secretary 1991-06-15 1993-07-23
MICHAEL RONALD EKE
Director 1991-06-15 1991-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ST CLAIR HARRISON NEWSHIP INDUSTRIES LIMITED Company Secretary 2006-05-01 CURRENT 1938-06-22 Active
ANDREW ST CLAIR HARRISON NEWSHIP INVESTMENTS LIMITED Company Secretary 2006-05-01 CURRENT 1959-01-19 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS LIMITED Company Secretary 2006-04-30 CURRENT 1989-10-30 Liquidation
ANDREW ST CLAIR HARRISON BURGESS INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1898-06-21 Dissolved 2014-01-21
ANDREW ST CLAIR HARRISON J & N ENTERPRISES LIMITED Company Secretary 2006-04-26 CURRENT 1971-05-17 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON SOUND GARDEN TOOLS LIMITED Company Secretary 2006-04-26 CURRENT 1928-07-25 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON JAMES GIBBONS MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1987-04-09 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V W PROPERTIES LIMITED Company Secretary 2006-04-26 CURRENT 1983-06-22 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON V.W. GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON DAWEVARA LIMITED Company Secretary 2006-04-26 CURRENT 1989-12-21 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON BEN TURNER & SON LIMITED Company Secretary 2006-04-26 CURRENT 1954-09-06 Dissolved 2014-08-26
ANDREW ST CLAIR HARRISON RELITE FANS LIMITED Company Secretary 2006-04-26 CURRENT 1980-07-01 Dissolved 2013-10-15
ANDREW ST CLAIR HARRISON WILFIELD LIMITED Company Secretary 2006-04-26 CURRENT 1960-09-27 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY VEHICLES LIMITED Company Secretary 2006-04-26 CURRENT 1931-06-26 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON SEND GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1973-06-04 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BEN TURNER INDUSTRIAL LIMITED Company Secretary 2006-04-26 CURRENT 1961-10-02 Dissolved 2013-12-24
ANDREW ST CLAIR HARRISON BRITISH INDICATORS LIMITED Company Secretary 2006-04-26 CURRENT 1934-12-29 Dissolved 2014-07-29
ANDREW ST CLAIR HARRISON NEWSHIP MANUFACTURING LIMITED Company Secretary 2006-04-26 CURRENT 1988-01-11 Active
ANDREW ST CLAIR HARRISON BEN TURNER LIMITED Company Secretary 2006-04-26 CURRENT 1984-07-03 Active
ANDREW ST CLAIR HARRISON JAMES GIBBONS HOLDINGS LIMITED Company Secretary 2006-04-26 CURRENT 1990-03-07 Active
ANDREW ST CLAIR HARRISON V W PRESSINGS LIMITED Company Secretary 2006-04-26 CURRENT 1980-04-29 Active
ANDREW ST CLAIR HARRISON V W CO. LIMITED Company Secretary 2006-04-26 CURRENT 1985-10-03 Active
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS LIMITED Company Secretary 2006-04-26 CURRENT 1986-05-27 Active
ANDREW ST CLAIR HARRISON JENKS & CATTELL ENGINEERING LIMITED Company Secretary 2006-04-26 CURRENT 1986-10-16 Active
ANDREW ST CLAIR HARRISON SENDMARSH NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1935-07-31 Active - Proposal to Strike off
ANDREW ST CLAIR HARRISON NEWSHIP PRODUCTS GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1977-09-26 Active
ANDREW ST CLAIR HARRISON MEPSTAR FINANCE LIMITED Company Secretary 2006-04-26 CURRENT 1977-05-26 Active
ANDREW ST CLAIR HARRISON NEWSHIP DISTRIBUTION LIMITED Company Secretary 2006-04-26 CURRENT 1978-12-05 Active
ANDREW ST CLAIR HARRISON NEWSHIP GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-08-03 Active
ANDREW ST CLAIR HARRISON GOWRINGS MOBILITY GROUP LIMITED Company Secretary 2006-04-26 CURRENT 1978-05-24 Active
ANDREW ST CLAIR HARRISON BURNT COMMON LIMITED Company Secretary 2006-04-26 CURRENT 1982-08-17 Active
ANDREW ST CLAIR HARRISON BURNT COMMON NURSERIES LIMITED Company Secretary 2006-04-26 CURRENT 1966-03-25 Active
ANDREW ST CLAIR HARRISON AYLESBAY WINDOWS LIMITED Company Secretary 2006-04-26 CURRENT 1920-02-23 Active
NIGEL ANTONY BRICE HAWLEY COURT LIMITED Director 2017-01-01 CURRENT 2015-11-26 Active
NIGEL ANTONY BRICE WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION Director 2016-06-28 CURRENT 2013-02-11 Active
NIGEL ANTONY BRICE GOWRINGS MOBILITY GROUP LIMITED Director 2016-03-31 CURRENT 1978-05-24 Active
NIGEL ANTONY BRICE JAMES GIBBONS FORMAT LIMITED Director 2016-03-30 CURRENT 2001-06-25 Active
NIGEL ANTONY BRICE WOODPECKER PROPERTY INVESTMENTS LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
NIGEL ANTONY BRICE SILVERTHORNE FM COMPANY LIMITED Director 2013-10-25 CURRENT 2012-05-16 Active
NIGEL ANTONY BRICE 2:1 MASS MEDIA LIMITED Director 2013-02-22 CURRENT 2011-09-23 Dissolved 2015-10-13
JEREMY DAVID CLARKSON JAMES GIBBONS FORMAT LIMITED Director 2011-12-30 CURRENT 2001-06-25 Active
JEREMY DAVID CLARKSON BEATSON CLARK (TRUSTEES) LIMITED Director 2009-10-26 CURRENT 1980-04-16 Active
JEREMY DAVID CLARKSON LEWIS & TOWERS LIMITED Director 2009-10-01 CURRENT 1920-07-29 Active
JEREMY DAVID CLARKSON BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JEREMY DAVID CLARKSON ROLLALONG HOLDINGS LIMITED Director 2007-10-01 CURRENT 1998-11-19 Active
JEREMY DAVID CLARKSON MEPSTAR FINANCE LIMITED Director 2006-04-05 CURRENT 1977-05-26 Active
JEREMY DAVID CLARKSON ROLLALONG LIMITED Director 2005-11-22 CURRENT 1998-12-14 Active
JEREMY DAVID CLARKSON ROLLALONG PROPERTIES LIMITED Director 2005-11-22 CURRENT 2000-08-09 Active
JEREMY DAVID CLARKSON JAMES GIBBONS LIMITED Director 2004-11-03 CURRENT 1989-10-30 Liquidation
JEREMY DAVID CLARKSON NEWSHIP LIMITED Director 2002-12-16 CURRENT 2001-01-31 Active
JEREMY DAVID CLARKSON SOUND GARDEN TOOLS LIMITED Director 2001-06-01 CURRENT 1928-07-25 Dissolved 2014-08-26
JEREMY DAVID CLARKSON BEN TURNER & SON LIMITED Director 2001-06-01 CURRENT 1954-09-06 Dissolved 2014-08-26
JEREMY DAVID CLARKSON V W PRESSINGS LIMITED Director 2001-06-01 CURRENT 1980-04-29 Active
JEREMY DAVID CLARKSON V W CO. LIMITED Director 2001-06-01 CURRENT 1985-10-03 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS LIMITED Director 2001-06-01 CURRENT 1986-05-27 Active
JEREMY DAVID CLARKSON JENKS & CATTELL ENGINEERING LIMITED Director 2001-06-01 CURRENT 1986-10-16 Active
JEREMY DAVID CLARKSON NEWSHIP INDUSTRIES LIMITED Director 2001-06-01 CURRENT 1938-06-22 Active
JEREMY DAVID CLARKSON NEWSHIP PRODUCTS GROUP LIMITED Director 2001-06-01 CURRENT 1977-09-26 Active
JEREMY DAVID CLARKSON NEWSHIP DISTRIBUTION LIMITED Director 2001-06-01 CURRENT 1978-12-05 Active
JEREMY DAVID CLARKSON NEWSHIP GROUP LIMITED Director 2001-06-01 CURRENT 1978-08-03 Active
JEREMY DAVID CLARKSON BURNT COMMON LIMITED Director 2001-06-01 CURRENT 1982-08-17 Active
JEREMY DAVID CLARKSON BURNT COMMON NURSERIES LIMITED Director 2001-06-01 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN ROLLALONG LIMITED Director 2009-10-01 CURRENT 1998-12-14 Active
JOHN WATSON NEWMAN BEATSON CLARK LIMITED Director 2009-10-01 CURRENT 1910-06-15 Active
JOHN WATSON NEWMAN NEWSHIP LIMITED Director 2003-02-14 CURRENT 2001-01-31 Active
JOHN WATSON NEWMAN DAWEVARA LIMITED Director 2001-04-30 CURRENT 1989-12-21 Dissolved 2013-10-15
JOHN WATSON NEWMAN RELITE FANS LIMITED Director 2001-04-30 CURRENT 1980-07-01 Dissolved 2013-10-15
JOHN WATSON NEWMAN BRITISH INDICATORS LIMITED Director 2001-04-30 CURRENT 1934-12-29 Dissolved 2014-07-29
JOHN WATSON NEWMAN NEWSHIP MANUFACTURING LIMITED Director 2001-04-30 CURRENT 1988-01-11 Active
JOHN WATSON NEWMAN BEN TURNER LIMITED Director 2001-04-30 CURRENT 1984-07-03 Active
JOHN WATSON NEWMAN SENDMARSH NURSERIES LIMITED Director 2001-04-30 CURRENT 1935-07-31 Active - Proposal to Strike off
JOHN WATSON NEWMAN SEND GROUP LIMITED Director 1992-05-24 CURRENT 1973-06-04 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURNT COMMON LIMITED Director 1992-05-24 CURRENT 1982-08-17 Active
JOHN WATSON NEWMAN BURNT COMMON NURSERIES LIMITED Director 1992-05-24 CURRENT 1966-03-25 Active
JOHN WATSON NEWMAN JAMES GIBBONS HOLDINGS LIMITED Director 1992-03-07 CURRENT 1990-03-07 Active
JOHN WATSON NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 1992-01-19 CURRENT 1986-10-16 Active
JOHN WATSON NEWMAN BEN TURNER & SON LIMITED Director 1991-12-31 CURRENT 1954-09-06 Dissolved 2014-08-26
JOHN WATSON NEWMAN NEWSHIP GROUP LIMITED Director 1991-12-31 CURRENT 1978-08-03 Active
JOHN WATSON NEWMAN NEWSHIP DISTRIBUTION LIMITED Director 1991-12-29 CURRENT 1978-12-05 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS LIMITED Director 1991-10-26 CURRENT 1986-05-27 Active
JOHN WATSON NEWMAN NEWSHIP PRODUCTS GROUP LIMITED Director 1991-10-09 CURRENT 1977-09-26 Active
JOHN WATSON NEWMAN WILFIELD LIMITED Director 1991-09-21 CURRENT 1960-09-27 Dissolved 2014-07-29
JOHN WATSON NEWMAN JAMES GIBBONS MANUFACTURING LIMITED Director 1991-09-20 CURRENT 1987-04-09 Dissolved 2013-12-24
JOHN WATSON NEWMAN NEWSHIP INDUSTRIES LIMITED Director 1991-09-20 CURRENT 1938-06-22 Active
JOHN WATSON NEWMAN NEWSHIP INVESTMENTS LIMITED Director 1991-09-20 CURRENT 1959-01-19 Active
JOHN WATSON NEWMAN AYLESBAY WINDOWS LIMITED Director 1991-09-06 CURRENT 1920-02-23 Active
JOHN WATSON NEWMAN V.W. GROUP LIMITED Director 1991-06-25 CURRENT 1978-08-03 Dissolved 2013-12-24
JOHN WATSON NEWMAN J & N ENTERPRISES LIMITED Director 1991-06-15 CURRENT 1971-05-17 Dissolved 2014-07-29
JOHN WATSON NEWMAN SOUND GARDEN TOOLS LIMITED Director 1991-06-15 CURRENT 1928-07-25 Dissolved 2014-08-26
JOHN WATSON NEWMAN GOWRINGS MOBILITY VEHICLES LIMITED Director 1991-06-15 CURRENT 1931-06-26 Dissolved 2013-12-24
JOHN WATSON NEWMAN BEN TURNER INDUSTRIAL LIMITED Director 1991-06-13 CURRENT 1961-10-02 Dissolved 2013-12-24
JOHN WATSON NEWMAN V W PRESSINGS LIMITED Director 1991-06-12 CURRENT 1980-04-29 Active
JOHN WATSON NEWMAN GOWRINGS MOBILITY GROUP LIMITED Director 1991-06-12 CURRENT 1978-05-24 Active
JOHN WATSON NEWMAN V W PROPERTIES LIMITED Director 1991-06-07 CURRENT 1983-06-22 Dissolved 2013-12-24
JOHN WATSON NEWMAN BURGESS INDUSTRIAL LIMITED Director 1991-05-12 CURRENT 1898-06-21 Dissolved 2014-01-21
JOHN WATSON NEWMAN MEPSTAR FINANCE LIMITED Director 1991-04-24 CURRENT 1977-05-26 Active
RICHARD JOHN NEWMAN V W CO. LIMITED Director 2009-09-25 CURRENT 1985-10-03 Active
RICHARD JOHN NEWMAN JENKS & CATTELL ENGINEERING LIMITED Director 2009-09-25 CURRENT 1986-10-16 Active
RICHARD JOHN NEWMAN NEWSHIP LIMITED Director 2008-12-01 CURRENT 2001-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM Weirside Burghfield Bridge Burghfield Reading RG30 3XN England
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CLARKSON
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008811940003
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008811940003
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-03-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY THORNTON
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR JAMES EDWARD THOMAS
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1724000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31AP01DIRECTOR APPOINTED MR NIGEL ANTONY BRICE
2016-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 008811940002
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1724000
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CLARKSON / 01/02/2016
2016-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON NEWMAN / 01/02/2016
2016-02-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW ST CLAIR HARRISON on 2016-02-01
2015-10-02AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1724000
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-21MEM/ARTSARTICLES OF ASSOCIATION
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1724000
2014-02-24AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HICKTON
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HICKTON
2013-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-06RES01ADOPT ARTICLES 06/06/13
2013-05-23SH0121/05/13 STATEMENT OF CAPITAL GBP 1724000
2013-04-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0131/01/13 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-26AR0131/01/12 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-25AR0131/01/11 FULL LIST
2010-05-14AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-05-12AP01DIRECTOR APPOINTED MR NEIL COLIN HICKTON
2010-05-12AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2010-04-11RES15CHANGE OF NAME 24/03/2010
2010-04-11CERTNMCOMPANY NAME CHANGED CALIFORNIA COOLER LIMITED CERTIFICATE ISSUED ON 11/04/10
2010-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-19AR0131/01/10 FULL LIST
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XD
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-07288bSECRETARY RESIGNED
2006-06-07288aNEW SECRETARY APPOINTED
2006-02-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-04363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-10-13288aNEW SECRETARY APPOINTED
2003-10-13288bSECRETARY RESIGNED
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-09-05288bSECRETARY RESIGNED
2002-09-05288aNEW SECRETARY APPOINTED
2002-06-07363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-09-20RES03EXEMPTION FROM APPOINTING AUDITORS
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-15363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-21288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2000-09-29288bSECRETARY RESIGNED
2000-09-29288aNEW SECRETARY APPOINTED
2000-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 20/09/00
2000-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-21363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-10-29SRES03EXEMPTION FROM APPOINTING AUDITORS 26/10/99
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1116966 Active Licenced property: 201 BEACONSFIELD ROAD C/O PURPLE PARKING SOUTHALL GB UB1 1DA. Correspondance address: 201BEACONSFIELD ROAD C/O PURPLE PARKING SOUTHALL GB UB1 1DA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1116966 Active Licenced property: 201 BEACONSFIELD ROAD C/O PURPLE PARKING SOUTHALL GB UB1 1DA. Correspondance address: 201BEACONSFIELD ROAD C/O PURPLE PARKING SOUTHALL GB UB1 1DA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QDOS EVENT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of QDOS EVENT HIRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QDOS EVENT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of QDOS EVENT HIRE LIMITED registering or being granted any patents
Domain Names

QDOS EVENT HIRE LIMITED owns 1 domain names.

qdoseventhire.co.uk  

Trademarks
We have not found any records of QDOS EVENT HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QDOS EVENT HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2014-06-02 GBP £3,240
Windsor and Maidenhead Council 2014-04-07 GBP £1,300
Harrow Council 2014-02-01 GBP £576
London Borough of Hackney 2013-11-01 GBP £3,400
Windsor and Maidenhead Council 2012-12-04 GBP £3,300
Royal Borough of Windsor & Maidenhead 2012-11-13 GBP £3,300
Isle of Wight Council 2011-06-09 GBP £9,950
Isle of Wight Council 2011-06-09 GBP £450
Isle of Wight Council 2011-06-09 GBP £9,950 Leisure Facility Improvement

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for QDOS EVENT HIRE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Land @ Burnt Common Distribution Centre London Road Send Woking GU23 6HD 5,900

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QDOS EVENT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QDOS EVENT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.