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

QPC HOLDINGS LIMITED

THE HARLECH BUILDING, THEATRE CLWYD COMPLEX, MOLD, FLINTSHIRE, CH7 1YA,
Company Registration Number
06445680
Private Limited Company
Active

Company Overview

About Qpc Holdings Ltd
QPC HOLDINGS LIMITED was founded on 2007-12-05 and has its registered office in Mold. The organisation's status is listed as "Active". Qpc Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QPC HOLDINGS LIMITED
 
Legal Registered Office
THE HARLECH BUILDING
THEATRE CLWYD COMPLEX
MOLD
FLINTSHIRE
CH7 1YA
Other companies in CH7
 
Previous Names
MUTANDERIS 561 LIMITED01/07/2011
Filing Information
Company Number 06445680
Company ID Number 06445680
Date formed 2007-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 05:53:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QPC HOLDINGS 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 QPC HOLDINGS LIMITED
The following companies were found which have the same name as QPC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QPC HOLDINGS PTY LTD Active Company formed on the 2015-06-30

Company Officers of QPC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MERIEL ANN BRYMOR REES-PULLMAN
Company Secretary 2014-06-21
GARY WILLIAM DAWSON
Director 2012-02-09
MERIEL ANNE BRYMOR REES-PULLMAN
Director 2012-09-01
RICHARD CRAIG ALAN SLATER
Director 2012-06-01
PHILIP GORDON SMITH
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LAYTONS SECRETARIES LIMITED
Company Secretary 2007-12-05 2014-06-21
MARK LEWIS PENDLEBURY
Director 2011-03-31 2012-07-27
LAYTONS MANAGEMENT LIMITED
Director 2007-12-05 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WILLIAM DAWSON CS TRANSFORM LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
GARY WILLIAM DAWSON BACE1 LIMITED Director 2008-05-16 CURRENT 2007-10-17 Active
GARY WILLIAM DAWSON QPC GROUP LIMITED Director 2005-10-11 CURRENT 2002-03-05 Active
MERIEL ANNE BRYMOR REES-PULLMAN BACE1 LIMITED Director 2012-09-01 CURRENT 2007-10-17 Active
MERIEL ANNE BRYMOR REES-PULLMAN QPC LIMITED Director 2012-09-01 CURRENT 1991-06-20 Active
MERIEL ANNE BRYMOR REES-PULLMAN CALLSCAN LIMITED Director 2012-09-01 CURRENT 1980-09-30 Active - Proposal to Strike off
RICHARD CRAIG ALAN SLATER GAIST HOLDINGS LIMITED Director 2017-12-01 CURRENT 2016-02-03 Active
RICHARD CRAIG ALAN SLATER KORNIT DIGITAL/KORNITX LIMITED Director 2013-02-04 CURRENT 2010-05-05 Active
RICHARD CRAIG ALAN SLATER VERACITO LIMITED Director 2009-07-10 CURRENT 2009-07-10 Active
PHILIP GORDON SMITH SOH LIMITED Director 2011-03-31 CURRENT 2007-12-05 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
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-06-03DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-07CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2021-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-30TM02Termination of appointment of Meriel Ann Brymor Rees-Pullman on 2020-06-30
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MERIEL ANNE BRYMOR REES-PULLMAN
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLIVE GARNER KING
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-11-14CH01Director's details changed for Mr Philip Gordon Smith on 2018-11-14
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-04-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 8545.78
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 8545.78
2016-01-29AR0104/12/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 8545.78
2015-01-13AR0104/12/14 ANNUAL RETURN FULL LIST
2014-06-23AP03Appointment of Mrs Meriel Ann Brymor Rees-Pullman as company secretary
2014-06-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAYTONS SECRETARIES LIMITED
2014-04-19DISS40Compulsory strike-off action has been discontinued
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 8545.78
2013-12-23AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-02RES01ADOPT ARTICLES 02/12/13
2013-11-28SH0109/10/13 STATEMENT OF CAPITAL GBP 8545.83
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0104/12/12 ANNUAL RETURN FULL LIST
2012-09-19AP01DIRECTOR APPOINTED MRS MERIEL ANNE BRYMOR REES-PULLMAN
2012-09-04AP01DIRECTOR APPOINTED MR RICHARD CRAIG ALAN SLATER
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PENDLEBURY
2012-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 28/08/2012
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-14SH02SUB-DIVISION 04/05/12
2012-05-14RES13SUBDIVISION OF SHARES AND BONUS ISSUE 04/05/2012
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-14SH0104/05/12 STATEMENT OF CAPITAL GBP 8545.781094
2012-05-14SH0101/04/12 STATEMENT OF CAPITAL GBP 5542.620000
2012-04-25AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-09AP01DIRECTOR APPOINTED MR GARY WILLIAM DAWSON
2011-12-07AR0104/12/11 FULL LIST
2011-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-01RES12VARYING SHARE RIGHTS AND NAMES
2011-11-17SH02SUB-DIVISION 31/03/11
2011-11-17MEM/ARTSARTICLES OF ASSOCIATION
2011-11-17SH0131/03/11 STATEMENT OF CAPITAL GBP 2771.31000
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED MR MARK LEWIS PENDLEBURY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LAYTONS MANAGEMENT LIMITED
2011-08-01AP01DIRECTOR APPOINTED MR PHILIP GORDON SMITH
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM FIFTH FLOOR CAMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS
2011-07-01RES15CHANGE OF NAME 23/06/2011
2011-07-01CERTNMCOMPANY NAME CHANGED MUTANDERIS 561 LIMITED CERTIFICATE ISSUED ON 01/07/11
2011-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06AR0104/12/10 FULL LIST
2010-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-29AR0104/12/09 FULL LIST
2009-12-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAYTONS MANAGEMENT LIMITED / 04/12/2009
2009-12-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAYTONS SECRETARIES LIMITED / 04/12/2009
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QPC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against QPC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-15 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2012-05-15 Outstanding FINANCE WALES INVESTMENTS LIMITED
DEBENTURE 2012-03-07 Outstanding FINANCE WALES INVESTMENTS (3) LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 QPC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of QPC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QPC HOLDINGS LIMITED
Trademarks
We have not found any records of QPC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QPC HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as QPC HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where QPC HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQPC HOLDINGS LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QPC HOLDINGS 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 QPC HOLDINGS 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.