Company Information for PQS SURVEY LIMITED
AXIS HOUSE, 24/40 PONTEFRACT LANE, LEEDS, WEST YORKSHIRE, LS9 8HY,
|
Company Registration Number
06283890
Private Limited Company
Active |
Company Name | |
---|---|
PQS SURVEY LIMITED | |
Legal Registered Office | |
AXIS HOUSE 24/40 PONTEFRACT LANE LEEDS WEST YORKSHIRE LS9 8HY Other companies in BD19 | |
Company Number | 06283890 | |
---|---|---|
Company ID Number | 06283890 | |
Date formed | 2007-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB911518644 |
Last Datalog update: | 2024-03-06 18:31:25 |
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 |
---|---|---|
ABIGAIL JOANNA PICK |
||
KARL BROUGH |
||
DAVID CLARE |
||
KAREN LESLEY LICKLEY |
||
CARL EDWARD PICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN GODFREY PICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PQS GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
PQS TECH SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
PQS PROPERTIES LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
PQS DRAINAGE SOLUTIONS LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
PQS GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
PQS TECH SOLUTIONS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
PQS PROPERTIES LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 062838900009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062838900010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062838900008 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 062838900007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062838900007 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/10/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/21 FROM New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL BROUGH | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-28 GBP 120 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-28 GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062838900006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062838900004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062838900004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062838900005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 127 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/10/15 | |
AA01 | Current accounting period extended from 31/07/15 TO 31/10/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 127 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 24/02/15 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 127 | |
AP01 | DIRECTOR APPOINTED MR KARL BROUGH | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062838900004 | |
AP01 | DIRECTOR APPOINTED MRS KAREN LESLEY LICKLEY | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Carl Edward Pick on 2013-06-18 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL JOANNA PICK / 18/06/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/05/2011 | |
AP01 | DIRECTOR APPOINTED DAVID CLARE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 13 YORKERSGATE MALTON YO17 7AA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL JOANNA PICK / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD PICK / 18/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PICK | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 18/06/07 | |
ELRES | S366A DISP HOLDING AGM 18/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LTD | ||
Satisfied | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | PICK QUICK SERVICE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
401-Operational Equipment |
Nottingham City Council | |
|
401-Operational Equipment |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
408-Materials General |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | PQS SURVEY EDUCATION ROAD LEEDS LS7 2AL | 12,250 | 02/09/2011 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. |
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. |