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

R&Q SECRETARIES LIMITED

LONDON, UNITED KINGDOM, EC3M,
Company Registration Number
04222508
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About R&q Secretaries Ltd
R&Q SECRETARIES LIMITED was founded on 2001-05-23 and had its registered office in London. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
R&Q SECRETARIES LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
RANDALL & QUILTER OVERSEAS HOLDINGS LIMITED24/10/2008
Filing Information
Company Number 04222508
Date formed 2001-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-02-13
Type of accounts DORMANT
Last Datalog update: 2018-02-12 06:27:28
Primary Source:Companies House
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 R&Q SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY JANE MURPHY
Company Secretary 2015-06-11
MICHAEL LOGAN GLOVER
Director 2013-06-12
ALAN KEVIN QUILTER
Director 2001-05-23
KENNETH EDWARD RANDALL
Director 2001-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MIRANDA CATHRYN CRAIG
Company Secretary 2011-11-29 2015-06-11
MICHAEL GLOVER
Company Secretary 2008-12-11 2013-06-12
MARK EDWARD RANDALL
Director 2010-08-11 2013-05-03
JEREMY WATT
Company Secretary 2005-10-13 2008-12-11
ALAN KEVIN QUILTER
Company Secretary 2001-05-23 2005-10-13
COMPANY DIRECTORS LIMITED
Nominated Director 2001-05-23 2001-05-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-05-23 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LOGAN GLOVER R&Q MUNRO SERVICES COMPANY LIMITED Director 2018-03-29 CURRENT 2000-02-25 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 4 LIMITED Director 2018-01-29 CURRENT 2013-07-15 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 6 LIMITED Director 2018-01-19 CURRENT 2009-11-04 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 7 LIMITED Director 2018-01-19 CURRENT 2009-11-04 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 1 LIMITED Director 2018-01-19 CURRENT 2010-09-21 Active
MICHAEL LOGAN GLOVER COVERYS CAPITAL NO. 2 LIMITED Director 2018-01-19 CURRENT 2012-11-22 Active
MICHAEL LOGAN GLOVER COVERYS CAPITAL NO. 3 LIMITED Director 2018-01-19 CURRENT 2013-07-10 Active
MICHAEL LOGAN GLOVER MENA RE SPECIALTY LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
MICHAEL LOGAN GLOVER R&Q MGA LIMITED Director 2017-11-30 CURRENT 2005-01-19 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER MI SPECIALTY LTD Director 2017-11-16 CURRENT 2010-07-13 Active
MICHAEL LOGAN GLOVER MILESTONE RISK SOLUTIONS LIMITED Director 2017-09-30 CURRENT 2013-02-11 Active
MICHAEL LOGAN GLOVER R&Q BETA COMPANY PLC Director 2017-06-30 CURRENT 1993-12-17 Active
MICHAEL LOGAN GLOVER CLEVEREST INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER CHP LEGAL LIMITED Director 2017-03-01 CURRENT 2010-08-27 Active
MICHAEL LOGAN GLOVER R&Q GAMMA COMPANY LIMITED Director 2016-12-29 CURRENT 1977-10-24 Active
MICHAEL LOGAN GLOVER R&Q DELTA COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
MICHAEL LOGAN GLOVER CALLIDUS SOLUTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MICHAEL LOGAN GLOVER TERTIA ADVISORY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MICHAEL LOGAN GLOVER R&Q ALPHA COMPANY PLC Director 2015-09-25 CURRENT 1926-12-28 Active
MICHAEL LOGAN GLOVER R&QUIEM FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 1987-11-11 Active
MICHAEL LOGAN GLOVER R&Q INSURANCE SERVICES LIMITED Director 2013-08-02 CURRENT 1973-02-20 Active
MICHAEL LOGAN GLOVER R&Q CENTRAL SERVICES LIMITED Director 2013-07-24 CURRENT 2001-03-14 Active
MICHAEL LOGAN GLOVER RITCHELL AND RIGHT HOLDINGS LIMITED Director 2012-10-22 CURRENT 2012-05-04 Dissolved 2014-01-28
MICHAEL LOGAN GLOVER PRINCIPLE INSURANCE COMPANY LIMITED Director 2012-07-09 CURRENT 2007-04-04 Dissolved
MICHAEL LOGAN GLOVER R&Q REINSURANCE COMPANY (UK) LIMITED Director 2011-10-24 CURRENT 1977-05-31 Active
MICHAEL LOGAN GLOVER CHEVANSTELL LIMITED Director 2011-10-17 CURRENT 1975-04-18 Dissolved 2014-05-23
MICHAEL LOGAN GLOVER RANDALL & QUILTER IS HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MICHAEL LOGAN GLOVER RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-05-27 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MICHAEL LOGAN GLOVER RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2011-10-11 CURRENT 2011-01-25 Active
MICHAEL LOGAN GLOVER BRW BROKERS HOLDINGS LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
MICHAEL LOGAN GLOVER BRW BROKERS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
MICHAEL LOGAN GLOVER FURNESS UNDERWRITING LIMITED Director 2008-04-01 CURRENT 2007-07-10 Active
MICHAEL LOGAN GLOVER R&Q CG LIMITED Director 2008-02-13 CURRENT 2007-10-03 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER INTERNATIONAL PROFESSIONAL RISKS LIMITED Director 2008-01-03 CURRENT 2003-10-17 Active
MICHAEL LOGAN GLOVER MANDERLEY HOLDINGS LIMITED Director 2007-12-05 CURRENT 2007-06-19 Dissolved 2015-02-24
MICHAEL LOGAN GLOVER CALLIDUS SECRETARIES LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
MICHAEL LOGAN GLOVER R&Q CALSOL LIMITED Director 2003-12-03 CURRENT 2003-12-03 Dissolved 2018-01-09
ALAN KEVIN QUILTER MI SPECIALTY LTD Director 2017-11-16 CURRENT 2010-07-13 Active
ALAN KEVIN QUILTER R&Q CAPITAL NO. 6 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
ALAN KEVIN QUILTER R&Q CAPITAL NO. 7 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
ALAN KEVIN QUILTER MILESTONE RISK SOLUTIONS LIMITED Director 2017-10-20 CURRENT 2013-02-11 Active
ALAN KEVIN QUILTER R&Q SIS LIMITED Director 2017-06-14 CURRENT 2003-08-27 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q CAPITAL NO. 4 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
ALAN KEVIN QUILTER COVERYS CAPITAL NO. 3 LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
ALAN KEVIN QUILTER COVERYS CAPITAL NO. 2 LIMITED Director 2012-11-23 CURRENT 2012-11-22 Active
ALAN KEVIN QUILTER RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2012-01-23 CURRENT 2011-01-25 Active
ALAN KEVIN QUILTER RANDALL & QUILTER IS HOLDINGS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ALAN KEVIN QUILTER RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
ALAN KEVIN QUILTER RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q CAPITAL NO. 1 LIMITED Director 2011-03-07 CURRENT 2010-09-21 Active
ALAN KEVIN QUILTER REINSURANCE SOLUTIONS LIMITED Director 2010-11-01 CURRENT 1975-02-05 Dissolved 2018-04-24
ALAN KEVIN QUILTER R&Q CG LIMITED Director 2010-03-29 CURRENT 2007-10-03 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q KMS MANAGEMENT LIMITED Director 2008-09-16 CURRENT 2005-01-19 Dissolved 2018-02-13
ALAN KEVIN QUILTER R&Q BROKER SERVICES LIMITED Director 2007-08-20 CURRENT 2007-07-27 Active - Proposal to Strike off
ALAN KEVIN QUILTER R&Q NO 1 LIMITED Director 2007-02-08 CURRENT 2000-06-30 Dissolved 2015-01-20
ALAN KEVIN QUILTER R&Q INSURANCE SERVICES LIMITED Director 2003-01-28 CURRENT 1973-02-20 Active
ALAN KEVIN QUILTER R&Q (EC3) LIMITED Director 2002-03-12 CURRENT 2001-12-06 Dissolved 2015-01-13
ALAN KEVIN QUILTER R&Q UK HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-11-20 Active
ALAN KEVIN QUILTER R&Q OAST LIMITED Director 1998-10-16 CURRENT 1998-07-06 Active
ALAN KEVIN QUILTER R&Q LUDGATE NO. 1 LIMITED Director 1992-10-11 CURRENT 1981-10-07 Dissolved 2015-01-27
KENNETH EDWARD RANDALL R&Q MUNRO MA LIMITED Director 2018-03-29 CURRENT 2013-06-19 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 6 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 7 LIMITED Director 2017-10-27 CURRENT 2009-11-04 Active
KENNETH EDWARD RANDALL R&Q BETA COMPANY PLC Director 2017-06-30 CURRENT 1993-12-17 Active
KENNETH EDWARD RANDALL R&Q GAMMA COMPANY LIMITED Director 2016-12-29 CURRENT 1977-10-24 Active
KENNETH EDWARD RANDALL R&Q DELTA COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
KENNETH EDWARD RANDALL RANDALL CANTERBURY LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
KENNETH EDWARD RANDALL RANDALL LONDON LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
KENNETH EDWARD RANDALL R&Q ALPHA COMPANY PLC Director 2015-09-25 CURRENT 1926-12-28 Active
KENNETH EDWARD RANDALL COVERYS MANAGING AGENCY LIMITED Director 2014-11-20 CURRENT 2003-03-07 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 4 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
KENNETH EDWARD RANDALL COVERYS CAPITAL NO. 3 LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
KENNETH EDWARD RANDALL COVERYS CAPITAL NO. 2 LIMITED Director 2013-07-04 CURRENT 2012-11-22 Active
KENNETH EDWARD RANDALL R&Q CAPITAL NO. 1 LIMITED Director 2012-12-20 CURRENT 2010-09-21 Active
KENNETH EDWARD RANDALL RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Active
KENNETH EDWARD RANDALL RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2011-03-25 CURRENT 2011-01-25 Active
KENNETH EDWARD RANDALL RENAISSANCE CAPITAL PARTNERS LIMITED Director 2008-01-08 CURRENT 2007-06-29 Active
KENNETH EDWARD RANDALL CHEVANSTELL LIMITED Director 2006-11-10 CURRENT 1975-04-18 Dissolved 2014-05-23
KENNETH EDWARD RANDALL R&Q REINSURANCE COMPANY (UK) LIMITED Director 2006-07-03 CURRENT 1977-05-31 Active
KENNETH EDWARD RANDALL R&Q LIQUIDITY MANAGEMENT LIMITED Director 2005-10-19 CURRENT 2001-10-12 Dissolved 2018-01-09
KENNETH EDWARD RANDALL R&Q (EC3) LIMITED Director 2002-03-12 CURRENT 2001-12-06 Dissolved 2015-01-13
KENNETH EDWARD RANDALL R&Q NO 1 LIMITED Director 2000-07-03 CURRENT 2000-06-30 Dissolved 2015-01-20
KENNETH EDWARD RANDALL R&Q UK HOLDINGS LIMITED Director 1998-12-18 CURRENT 1998-11-20 Active
KENNETH EDWARD RANDALL R&Q OAST LIMITED Director 1998-10-16 CURRENT 1998-07-06 Active
KENNETH EDWARD RANDALL R&Q LUDGATE NO. 1 LIMITED Director 1992-10-11 CURRENT 1981-10-07 Dissolved 2015-01-27

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
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-15DS01APPLICATION FOR STRIKING-OFF
2017-11-13SH20STATEMENT BY DIRECTORS
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-13SH1913/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-13CAP-SSSOLVENCY STATEMENT DATED 29/09/17
2017-11-13RES06REDUCE ISSUED CAPITAL 29/09/2017
2017-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 2 MINSTER COURT LONDON EC3R 7BB
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0119/01/16 FULL LIST
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOGAN GLOVER / 05/06/2015
2015-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 23/09/2015
2015-06-15AP03SECRETARY APPOINTED BEVERLEY JANE MURPHY
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0119/01/15 FULL LIST
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0119/01/14 FULL LIST
2013-12-12RES01ADOPT ARTICLES 29/11/2013
2013-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GLOVER
2013-06-13AP01DIRECTOR APPOINTED MICHAEL LOGAN GLOVER
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 23/05/2013
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK RANDALL
2013-02-06AR0119/01/13 FULL LIST
2012-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-26AR0119/01/12 FULL LIST
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLOVER / 23/01/2012
2012-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLOVER / 16/12/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD RANDALL / 14/10/2011
2011-12-06AP03SECRETARY APPOINTED MIRANDA CATHRYN CRAIG
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD RANDALL / 08/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN QUILTER / 08/07/2011
2011-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21AR0123/05/11 FULL LIST
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GLOVER / 27/05/2011
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR
2010-08-17AP01DIRECTOR APPOINTED MR MARK EDWARD RANDALL
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-16AR0123/05/10 FULL LIST
2010-04-29RES01ADOPT ARTICLES 20/04/2010
2009-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-12-30288aSECRETARY APPOINTED MICHAEL LOGAN GLOVER
2008-12-23RES01ADOPT ARTICLES 12/12/2008
2008-12-21288bAPPOINTMENT TERMINATED SECRETARY JEREMY WATT
2008-10-24CERTNMCOMPANY NAME CHANGED RANDALL & QUILTER OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/10/08
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-11-02ELRESS366A DISP HOLDING AGM 13/10/05
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: SHEPHERDS OAST 70 THE HEATH EAST MALLING KENT ME19 6JL
2005-11-02ELRESS252 DISP LAYING ACC 13/10/05
2005-11-02ELRESS386 DISP APP AUDS 13/10/05
2005-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-19363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-07-31225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-07-3188(2)RAD 30/05/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R&Q SECRETARIES 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 R&Q SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R&Q SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 R&Q SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of R&Q SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R&Q SECRETARIES LIMITED
Trademarks
We have not found any records of R&Q SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R&Q SECRETARIES 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 (74990 - Non-trading company) as R&Q SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R&Q SECRETARIES 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 R&Q SECRETARIES 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 R&Q SECRETARIES 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.