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

NQ RETAIL LIMITED

EDINBURGH HOUSE HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR,
Company Registration Number
05171531
Private Limited Company
Active

Company Overview

About Nq Retail Ltd
NQ RETAIL LIMITED was founded on 2004-07-06 and has its registered office in Bury. The organisation's status is listed as "Active". Nq Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NQ RETAIL LIMITED
 
Legal Registered Office
EDINBURGH HOUSE HOLLINSBROOK WAY
PILSWORTH
BURY
LANCASHIRE
BL9 8RR
Other companies in M4
 
Previous Names
OI-POLLOI LIMITED12/05/2023
Filing Information
Company Number 05171531
Company ID Number 05171531
Date formed 2004-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:42:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NQ RETAIL 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.
Companies with same name NQ RETAIL LIMITED
The following companies were found which have the same name as NQ RETAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NQ RETAIL LONDON LIMITED C/O JAMES COWPER KRESTON THE WHITE BUILDING 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 3LH Liquidation Company formed on the 2019-01-23

Company Officers of NQ RETAIL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER SANDERSON
Company Secretary 2004-11-01
NIGEL HOWARD LAWSON
Director 2004-07-21
STEPHEN PETER SANDERSON
Director 2004-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ROSE CRIWSON
Company Secretary 2004-08-22 2004-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-06 2004-07-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-06 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HOWARD LAWSON OI - POLLOI (LONDON) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Liquidation
STEPHEN PETER SANDERSON WYSE FAMILY LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
STEPHEN PETER SANDERSON OI - POLLOI (LONDON) LIMITED Director 2014-05-28 CURRENT 2014-05-28 Liquidation

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
2023-10-20DIRECTOR APPOINTED MR DOMINIC JAMES PLATT
2023-10-17APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GREENHALGH
2023-06-13Change of share class name or designation
2023-05-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Co name change 27/04/2023</ul>
2023-05-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Co name change 27/04/2023<li>Resolution passed adopt articles</ul>
2023-05-24Change of share class name or designation
2023-05-20Memorandum articles filed
2023-05-18Termination of appointment of Nirma Cassidy on 2023-04-10
2023-05-18Appointment of Theresa Casey as company secretary on 2023-04-11
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-25CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-18APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2023-01-18Appointment of Nirma Cassidy as company secretary on 2022-10-11
2023-01-18DIRECTOR APPOINTED RéGIS SCHULTZ
2022-11-02AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-04Termination of appointment of Siobhan Mawdsley on 2022-09-22
2022-10-04TM02Termination of appointment of Siobhan Mawdsley on 2022-09-22
2022-02-11Previous accounting period extended from 25/01/22 TO 31/01/22
2022-02-11AA01Previous accounting period extended from 25/01/22 TO 31/01/22
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-19SECRETARY'S DETAILS CHNAGED FOR SIOBHAN MAWDSLEY on 2022-01-19
2022-01-19CH03SECRETARY'S DETAILS CHNAGED FOR SIOBHAN MAWDSLEY on 2022-01-19
2022-01-14Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-04-13
2022-01-14AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-04-13
2021-10-06AA25/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27SH08Change of share class name or designation
2021-03-30AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-03-30AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-03-25AA01Previous accounting period shortened from 31/01/21 TO 25/01/21
2021-03-23AP01DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 63 Thomas Street Manchester M4 1LQ
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES13Resolutions passed:
  • Re-sub div 26/01/2021
2021-02-17RES12Resolution of varying share rights or name
2021-02-17SH02Sub-division of shares on 2021-01-26
2021-02-05AP03Appointment of Siobhan Mawdsley as company secretary on 2021-01-26
2021-02-05TM02Termination of appointment of Stephen Peter Sanderson on 2021-01-26
2021-02-05PSC07CESSATION OF STEPHEN SANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-05PSC02Notification of Jd Sports Fashion Plc as a person with significant control on 2021-01-26
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051715310002
2021-01-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES CAIGER
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES CAIGER
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-07-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-15CH01Director's details changed for Mr Stephen Peter Sanderson on 2017-01-01
2016-07-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 900
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 900
2015-06-22AR0114/06/15 ANNUAL RETURN FULL LIST
2014-10-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 900
2014-07-25AR0114/06/14 ANNUAL RETURN FULL LIST
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0106/07/12 ANNUAL RETURN FULL LIST
2012-06-07MG01Particulars of a mortgage or charge / charge no: 1
2011-08-02AR0106/07/11 ANNUAL RETURN FULL LIST
2011-08-02CH01Director's details changed for Mr Stephen Peter Sanderson on 2009-10-01
2011-07-20RES12VARYING SHARE RIGHTS AND NAMES
2011-07-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD LAWSON / 30/06/2011
2011-06-24SH0113/05/11 STATEMENT OF CAPITAL GBP 900
2011-06-13RES01ADOPT ARTICLES 13/05/2011
2011-06-13RES14£898 13/05/2011
2011-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-30AP01DIRECTOR APPOINTED MR STEPHEN PETER SANDERSON
2010-10-11AR0106/07/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD LAWSON / 01/10/2009
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PETER SANDERSON / 01/10/2009
2010-06-03AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-17AA01PREVEXT FROM 30/11/2009 TO 31/01/2010
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 63 THOMAS STREET MANCHESTER M4 1LQ UNITED KINGDOM
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 70 TIB STREET MANCHESTER M4 1LG
2009-11-03AR0106/07/09 FULL LIST
2009-08-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-06-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-03225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06
2006-10-02363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 54 DERBY STREET COMMERCE HOUSE 1ST FLOOR CHEETHAM MANCHESTER M8 8HF
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/05
2005-07-05363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-11-22288aNEW SECRETARY APPOINTED
2004-11-22288bSECRETARY RESIGNED
2004-09-21288aNEW DIRECTOR APPOINTED
2004-09-21288aNEW SECRETARY APPOINTED
2004-07-08288bDIRECTOR RESIGNED
2004-07-08288bSECRETARY RESIGNED
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to NQ RETAIL 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 NQ RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 443,161
Provisions For Liabilities Charges 2012-02-01 £ 15,051

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-25

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 NQ RETAIL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 900
Cash Bank In Hand 2012-02-01 £ 115,896
Current Assets 2012-02-01 £ 496,527
Debtors 2012-02-01 £ 85,259
Fixed Assets 2012-02-01 £ 84,763
Shareholder Funds 2012-02-01 £ 123,078
Stocks Inventory 2012-02-01 £ 295,372
Tangible Fixed Assets 2012-02-01 £ 84,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NQ RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NQ RETAIL LIMITED
Trademarks
We have not found any records of NQ RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NQ RETAIL 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 (47710 - Retail sale of clothing in specialised stores) as NQ RETAIL LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where NQ RETAIL 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 NQ RETAIL 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 NQ RETAIL 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.