Company Information for QUDOS ENERGY LIMITED
UNIT 8B, MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
QUDOS ENERGY LIMITED | |
Legal Registered Office | |
UNIT 8B, MARINA COURT CASTLE STREET HULL HU1 1TJ Other companies in HU17 | |
Company Number | 07457931 | |
---|---|---|
Company ID Number | 07457931 | |
Date formed | 2010-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB103544844 |
Last Datalog update: | 2023-06-05 09:12:24 |
Companies House |
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 |
---|---|---|
CLAIRE AMANDA RAPER |
||
MARK ANDREW RAPER |
||
PAUL RAPER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHISTLES & BELLS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2015-04-14 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-17 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM Beckside Granary Mill Farm Common Road Brough East Riding of Yorkshire HU15 2EA England | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM Beckside Grannary Mill Farm Common Road Brough East Riding of Yorkshire HU15 2EX England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/22 FROM Unit 7 Acorn Industrial Estate Riverview Road Beverley East Riding of Yorkshire HU17 0LD England | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074579310001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074579310001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/17 FROM Suite 2, 117-119 Walkergate Beverley East Riding of Yorkshire HU17 9BP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL RAPER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/15 FROM 72 Lairgate Beverley East Yorkshire HU17 8EU | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RAPER / 08/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE AMANDA RAPER / 08/12/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE AMANDA RAPER / 10/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RAPER / 10/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM Rowan House 7 West Bank Scarborough YO12 4DX England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2011-12-02 | |
ANNOTATION | Clarification | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
SH01 | 02/12/10 STATEMENT OF CAPITAL GBP 20002 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2023-04-25 |
Resolution | 2023-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-12-31 | £ 13,498 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 17,071 |
Creditors Due Within One Year | 2012-12-31 | £ 6,459 |
Creditors Due Within One Year | 2011-12-31 | £ 27,399 |
Creditors and other liabilities
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 QUDOS ENERGY LIMITED
Cash Bank In Hand | 2011-12-31 | £ 9,373 |
---|---|---|
Current Assets | 2012-12-31 | £ 10,465 |
Current Assets | 2011-12-31 | £ 44,374 |
Debtors | 2012-12-31 | £ 9,653 |
Debtors | 2011-12-31 | £ 32,501 |
Shareholder Funds | 2011-12-31 | £ 3,630 |
Stocks Inventory | 2011-12-31 | £ 2,500 |
Tangible Fixed Assets | 2012-12-31 | £ 2,610 |
Tangible Fixed Assets | 2011-12-31 | £ 4,657 |
Debtors and other cash assets
QUDOS ENERGY LIMITED owns 1 domain names.
qudosenergy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94059200 | Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | QUDOS ENERGY LIMITED | Event Date | 2023-04-25 |
Name of Company: QUDOS ENERGY LIMITED Company Number: 07457931 Nature of Business: Electrical Installation Registered office: Beckside Granary Mill Farm, Common Road, Brough, East Riding Of Yorkshire,… | |||
Initiating party | Event Type | Resolution | |
Defending party | QUDOS ENERGY LIMITED | Event Date | 2023-04-25 |
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. |