Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q. T. R. WAREHOUSING LIMITED
Company Information for

Q. T. R. WAREHOUSING LIMITED

Brook Farm, Bristol Road, Moreton Valence, GLOUCESTERSHIRE, GL2 7ND,
Company Registration Number
01858580
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Q. T. R. Warehousing Ltd
Q. T. R. WAREHOUSING LIMITED was founded on 1984-10-25 and has its registered office in Moreton Valence. The organisation's status is listed as "Active - Proposal to Strike off". Q. T. R. Warehousing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
Q. T. R. WAREHOUSING LIMITED
 
Legal Registered Office
Brook Farm
Bristol Road
Moreton Valence
GLOUCESTERSHIRE
GL2 7ND
Other companies in RG1
 
Filing Information
Company Number 01858580
Company ID Number 01858580
Date formed 1984-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-09-30
Account next due 28/02/2021
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 08:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q. T. R. WAREHOUSING 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 Q. T. R. WAREHOUSING LIMITED

Current Directors
Officer Role Date Appointed
NEIL ANDREW CARPENTER
Director 2016-06-16
MICHAEL CONROY
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW WHITE
Company Secretary 2009-10-15 2016-06-16
PAUL ANDREW WHITE
Director 2015-06-01 2016-06-16
PETER RAYMOND WHITE
Director 1992-01-19 2014-05-01
CLARE MARIA ARROWSMITH
Company Secretary 1991-04-10 2009-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW CARPENTER Q.T.R. GARAGES LIMITED Director 2016-06-16 CURRENT 1989-11-15 Active - Proposal to Strike off
NEIL ANDREW CARPENTER PRIDDYS TRANSPORT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Active - Proposal to Strike off
NEIL ANDREW CARPENTER QTR TRANSPORT LIMITED Director 2016-06-16 CURRENT 1977-03-17 Liquidation
NEIL ANDREW CARPENTER QTR HOLDINGS LIMITED Director 2016-06-16 CURRENT 1999-04-27 Liquidation
NEIL ANDREW CARPENTER PALLETFORCE HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-07-14 Active
NEIL ANDREW CARPENTER FORCEFIELD MIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-15 Active - Proposal to Strike off
NEIL ANDREW CARPENTER FORCEFIELD BIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-16 Active
NEIL ANDREW CARPENTER UK FREIGHT MASTERS LIMITED Director 2015-08-14 CURRENT 2015-03-18 Active
NEIL ANDREW CARPENTER PALLETFORCE LIMITED Director 2001-07-25 CURRENT 2000-10-11 Active
MICHAEL CONROY UK FREIGHT MASTERS LIMITED Director 2017-02-28 CURRENT 2015-03-18 Active
MICHAEL CONROY Q.T.R. GARAGES LIMITED Director 2016-06-16 CURRENT 1989-11-15 Active - Proposal to Strike off
MICHAEL CONROY PRIDDYS TRANSPORT LIMITED Director 2016-06-16 CURRENT 2006-04-28 Active - Proposal to Strike off
MICHAEL CONROY QTR TRANSPORT LIMITED Director 2016-06-16 CURRENT 1977-03-17 Liquidation
MICHAEL CONROY QTR HOLDINGS LIMITED Director 2016-06-16 CURRENT 1999-04-27 Liquidation
MICHAEL CONROY PALLETFORCE HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-07-14 Active
MICHAEL CONROY FORCEFIELD MIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-15 Active - Proposal to Strike off
MICHAEL CONROY FORCEFIELD BIDCO LIMITED Director 2015-10-05 CURRENT 2015-07-16 Active
MICHAEL CONROY PALLETFORCE LIMITED Director 2008-04-14 CURRENT 2000-10-11 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-29Application to strike the company off the register
2022-09-29DS01Application to strike the company off the register
2022-05-07DISS40Compulsory strike-off action has been discontinued
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ZAC BROWN
2022-05-06AP01DIRECTOR APPOINTED MR MARK DAVIS
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ASHLEY EYRE
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-05-11DISS40Compulsory strike-off action has been discontinued
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-30AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM C/O Palletforce Callister Way Centrum West Burton upon Trent Staffordshire DE14 2SY England
2019-09-04DISS40Compulsory strike-off action has been discontinued
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-09AP01DIRECTOR APPOINTED MR DUNCAN ASHLEY EYRE
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW CARPENTER
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-19AA01Previous accounting period extended from 07/04/16 TO 30/09/16
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM Third Street Greenham Business Park Greenham Thatcham Berkshire RG19 6HN
2016-06-21AP01DIRECTOR APPOINTED MICHAEL CONROY
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WHITE
2016-06-20TM02Termination of appointment of Paul Andrew White on 2016-06-16
2016-06-20AP01DIRECTOR APPOINTED NEIL ANDREW CARPENTER
2016-04-21AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/04/15
2015-06-22AP01DIRECTOR APPOINTED MR PAUL ANDREW WHITE
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND WHITE
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/04/14
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 100 CARDIFF ROAD READING BERKSHIRE RG1 8HD
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0124/03/14 FULL LIST
2013-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/13
2013-04-22AR0124/03/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/12
2012-04-18AR0124/03/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/11
2011-03-24AR0124/03/11 FULL LIST
2011-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/10
2010-01-26AR0119/01/10 FULL LIST
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/09
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY CLARE ARROWSMITH
2009-10-16AP03SECRETARY APPOINTED MR PAUL ANDREW WHITE
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RAYMOND WHITE / 15/10/2009
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/08
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-01-24363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/07
2007-02-14363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/06
2006-03-24363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/05
2005-02-07363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/04
2004-02-17363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/03
2003-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/02
2003-02-17363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/01
2001-02-01363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/00
2000-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/99
2000-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/00
2000-02-07363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-05363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/98
1998-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/97
1998-04-15363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/96
1997-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-05-10363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/95
1995-02-14363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1995-02-14363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/94
1994-03-18363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-03-18363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-18363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1994-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/93
1993-02-13ELRESS366A DISP HOLDING AGM 12/01/93
1993-02-13ELRESS252 DISP LAYING ACC 12/01/93
1993-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/92
1993-01-15363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
1993-01-15363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
1992-02-13363bRETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS
1992-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/91
1992-02-13363bRETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS
1991-05-29287REGISTERED OFFICE CHANGED ON 29/05/91 FROM: MANOR FARM ROAD READING BERKSHIRE RG2 0LQ
1991-04-26CERTNMCOMPANY NAME CHANGED JAMES CLARKE TRANSPORT LIMITED CERTIFICATE ISSUED ON 29/04/91
1991-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/90
1991-04-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-04-22363aRETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS
1991-04-22363aRETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS
1990-04-11363RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
1990-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 07/04/89
1989-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 050189
1989-03-01287REGISTERED OFFICE CHANGED ON 01/03/89 FROM: UPLANDS COTTAGE WHITCHURCH READING BERKSHIRE
1989-03-01363RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to Q. T. R. WAREHOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 Q. T. R. WAREHOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Q. T. R. WAREHOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-04-07
Annual Accounts
2013-04-07
Annual Accounts
2014-04-07
Annual Accounts
2015-04-07

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 Q. T. R. WAREHOUSING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-08 £ 100
Shareholder Funds 2012-04-08 £ 100
Shareholder Funds 2011-04-08 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of Q. T. R. WAREHOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q. T. R. WAREHOUSING LIMITED
Trademarks
We have not found any records of Q. T. R. WAREHOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q. T. R. WAREHOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as Q. T. R. WAREHOUSING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where Q. T. R. WAREHOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q. T. R. WAREHOUSING 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 Q. T. R. WAREHOUSING 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.