Company Information for QED MOTOR SPORT LIMITED
4 SOAR ROAD, QUORN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8BN,
|
Company Registration Number
04097967
Private Limited Company
Active |
Company Name | |
---|---|
QED MOTOR SPORT LIMITED | |
Legal Registered Office | |
4 SOAR ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BN Other companies in LE12 | |
Company Number | 04097967 | |
---|---|---|
Company ID Number | 04097967 | |
Date formed | 2000-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 09:43:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JEREMY LEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHLEEN MARY SNAILHAM |
Company Secretary | ||
KATHLEEN MARY SNAILHAM |
Director | ||
KENNETH WILLIAM SNAILHAM |
Director | ||
PAUL SUNTER COTTEE |
Director | ||
PAUL THOMAS EXON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH LEA | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY SNAILHAM | |
TM02 | Termination of appointment of Kathleen Mary Snailham on 2017-10-31 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040979670001 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1060 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM SNAILHAM | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 1060 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/09/06-15/09/06 £ SI 60@1.00=60 £ IC 1000/1060 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
ELRES | S252 DISP LAYING ACC 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/07/03 | |
RES04 | £ NC 100/100000 29/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 4 SOAR ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8BN | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2) | AD 31/10/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 188,776 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 195,973 |
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 QED MOTOR SPORT LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,060 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,060 |
Cash Bank In Hand | 2013-03-31 | £ 52,902 |
Cash Bank In Hand | 2012-03-31 | £ 78,053 |
Current Assets | 2013-03-31 | £ 343,138 |
Current Assets | 2012-03-31 | £ 336,044 |
Debtors | 2013-03-31 | £ 15,906 |
Debtors | 2012-03-31 | £ 22,101 |
Fixed Assets | 2013-03-31 | £ 68,692 |
Fixed Assets | 2012-03-31 | £ 77,209 |
Shareholder Funds | 2013-03-31 | £ 223,054 |
Shareholder Funds | 2012-03-31 | £ 217,280 |
Stocks Inventory | 2013-03-31 | £ 274,330 |
Stocks Inventory | 2012-03-31 | £ 235,890 |
Tangible Fixed Assets | 2013-03-31 | £ 1,426 |
Tangible Fixed Assets | 2012-03-31 | £ 2,469 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as QED MOTOR SPORT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOPS AND PREMISES | 4 SOAR ROAD QUORNDON LOUGHBOROUGH LE12 8BW | 12,750 | 01/04/1995 |
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.
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. |