Company Information for IQC INTERNATIONAL LIMITED
SUNSET LODGE, BURTON, CARNFORTH, LA6 1NT,
|
Company Registration Number
02048305
Private Limited Company
Active |
Company Name | |
---|---|
IQC INTERNATIONAL LIMITED | |
Legal Registered Office | |
SUNSET LODGE BURTON CARNFORTH LA6 1NT Other companies in TN35 | |
Company Number | 02048305 | |
---|---|---|
Company ID Number | 02048305 | |
Date formed | 1986-08-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB459613324 |
Last Datalog update: | 2024-04-06 13:50:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IQC INTERNATIONAL PTE. LTD. | BUKIT BATOK CRESCENT Singapore 658064 | Dissolved | Company formed on the 2012-09-18 |
Officer | Role | Date Appointed |
---|---|---|
JOGINDER SINGH BHABRA |
||
ALISHA DHANJAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA KERRY SHELTON |
Company Secretary | ||
BERTINA DORIS MAUDE BHABRA |
Director | ||
BERTINA DORIS MAUDE BHABRA |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/07/23 FROM Office 20, Freedom Works the Mill Building 31-35, Chatsworth Road Worthing West Sussex BN11 1LY England | ||
Change of details for Mr Joginder Singh Bhabra as a person with significant control on 2023-07-01 | ||
Director's details changed for Mr Joginder Singh Bhabra on 2023-07-01 | ||
REGISTERED OFFICE CHANGED ON 29/01/23 FROM Wick Farm House Truslers Hill Lane Albourne Hassocks BN6 9DU England | ||
REGISTERED OFFICE CHANGED ON 29/12/22 FROM Lantern Lodge, 146, Martineau Lane, Fairlight Hastings East Sussex TN35 5DR | ||
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/22 FROM Lantern Lodge, 146, Martineau Lane, Fairlight Hastings East Sussex TN35 5DR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISHA DHANJAL | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANITA SHELTON | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTINA BHABRA | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH BHABRA / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERTINA DORIS MAUDE BHABRA / 03/02/2010 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G4 COLUMBIA HOUSE COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 14 ALDERMOOR AVENUE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4PT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: STONEYFIELD FARM SHELLBRIDGE ROAD, SLINDON COMMON ARUNDEL WEST SUSSEX BN18 0LT | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 14, ALDERMOOR AVENUE, STORRINGTON, WEST SUSSEX. RH20 4PT. | |
363s | RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
ORES04 | NC INC ALREADY ADJUSTED 24/02/99 | |
123 | £ NC 1000/10000 24/02/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363a | RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/93 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 17,087 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 20,000 |
Creditors Due After One Year | 2012-08-31 | £ 20,000 |
Creditors Due After One Year | 2011-08-31 | £ 20,000 |
Creditors Due Within One Year | 2013-08-31 | £ 285,637 |
Creditors Due Within One Year | 2012-08-31 | £ 280,235 |
Creditors Due Within One Year | 2012-08-31 | £ 280,235 |
Creditors Due Within One Year | 2011-08-31 | £ 103,576 |
Creditors and other liabilities
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 IQC INTERNATIONAL LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 174,063 |
Current Assets | 2012-08-31 | £ 175,593 |
Current Assets | 2012-08-31 | £ 175,593 |
Current Assets | 2011-08-31 | £ 11,059 |
Debtors | 2013-08-31 | £ 1,988 |
Debtors | 2012-08-31 | £ 1,362 |
Debtors | 2012-08-31 | £ 1,362 |
Debtors | 2011-08-31 | £ 1,109 |
Stocks Inventory | 2013-08-31 | £ 172,075 |
Stocks Inventory | 2012-08-31 | £ 174,231 |
Stocks Inventory | 2012-08-31 | £ 174,231 |
Stocks Inventory | 2011-08-31 | £ 9,950 |
Tangible Fixed Assets | 2013-08-31 | £ 11,683 |
Tangible Fixed Assets | 2012-08-31 | £ 14,603 |
Tangible Fixed Assets | 2012-08-31 | £ 14,603 |
Tangible Fixed Assets | 2011-08-31 | £ 19,471 |
Debtors and other cash assets
IQC INTERNATIONAL LIMITED owns 3 domain names.
iqc.co.uk connectors.co.uk xreftech.co.uk
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as IQC INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85365080 | Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A) | |||
85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | |||
85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | |||
85367000 | Connectors for optical fibres, optical fibre bundles or cables | |||
85367000 | Connectors for optical fibres, optical fibre bundles or cables | |||
85441110 | Winding wire for electrical purposes, of copper, lacquered or enamelled | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | |||
85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | |||
85446090 | Electric conductors for a voltage > 1.000 V, insulated, not with copper conductors, n.e.s. | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
85389011 | Electronic assemblies for wafer probers of subheading 8536.90.20 | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |