Company Information for QUE INVESTMENTS LIMITED
Bank Chambers, 1-3 Woodford Avenue, Ilford, ESSEX, IG2 6UF,
|
Company Registration Number
07546536
Private Limited Company
Active |
Company Name | ||
---|---|---|
QUE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
Bank Chambers 1-3 Woodford Avenue Ilford ESSEX IG2 6UF Other companies in IG2 | ||
Previous Names | ||
|
Company Number | 07546536 | |
---|---|---|
Company ID Number | 07546536 | |
Date formed | 2011-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-23 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-25 01:42:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUE INVESTMENTS LLC | 7975 W. 44th Ave Wheat Ridge CO 80033 | Good Standing | Company formed on the 2008-04-09 | |
QUE INVESTMENTS PTY LTD | Active | Company formed on the 2000-03-20 | ||
QUE INVESTMENTS, INC. | 1133 LOUISIANA AVE SUITE 100 WINTER PARK FL 32790 | Inactive | Company formed on the 1984-04-17 |
Officer | Role | Date Appointed |
---|---|---|
HEMAGINI PATEL |
||
BHAVESH SURYAKANT PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISTIQUE EVENTS LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR BHAVESH SURYAKANT PATEL | ||
DIRECTOR APPOINTED MS HEMAGINI SURYAKANT PATEL | ||
SECRETARY'S DETAILS CHNAGED FOR HEMAGINI PATEL on 2024-01-11 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEMAGINI SURYAKANT PATEL | ||
Current accounting period shortened from 24/04/23 TO 23/04/23 | ||
Previous accounting period shortened from 25/04/23 TO 24/04/23 | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 26/04/22 TO 25/04/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
Previous accounting period shortened from 27/04/22 TO 26/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 28/04/21 TO 27/04/21 | ||
AA01 | Previous accounting period shortened from 28/04/21 TO 27/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
PSC04 | Change of details for Mr Bhavesh Suryakant Patel as a person with significant control on 2020-07-08 | |
CH01 | Director's details changed for Mr Bhavesh Suryakant Patel on 2020-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 21/01/23 | |
CERTNM | COMPANY NAME CHANGED MISTIQUE EVENTS LIMITED CERTIFICATE ISSUED ON 18/08/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/04/13 TO 28/04/13 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Bhavesh Suryakant Patel on 2013-03-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/12 TO 29/04/12 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA01 | Current accounting period extended from 31/03/12 TO 30/04/12 | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 999 | |
ANNOTATION | Inconsistency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP03 | Appointment of Hemagini Patel as company secretary | |
AP01 | DIRECTOR APPOINTED BHAVESH SURYAKANT PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 862,854 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 822,676 |
Creditors Due Within One Year | 2013-04-30 | £ 162,909 |
Creditors Due Within One Year | 2012-05-01 | £ 140,994 |
Creditors Due Within One Year | 2011-03-01 | £ 953,427 |
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 QUE INVESTMENTS LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-01 | £ 1,000 |
Called Up Share Capital | 2011-03-01 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 13,322 |
Cash Bank In Hand | 2012-05-01 | £ 24,464 |
Cash Bank In Hand | 2011-03-01 | £ 24,464 |
Current Assets | 2013-04-30 | £ 31,651 |
Current Assets | 2012-05-01 | £ 49,605 |
Current Assets | 2011-03-01 | £ 47,548 |
Debtors | 2013-04-30 | £ 18,329 |
Debtors | 2012-05-01 | £ 25,141 |
Debtors | 2011-03-01 | £ 23,084 |
Fixed Assets | 2011-03-01 | £ 1,075,734 |
Shareholder Funds | 2011-03-01 | £ 171,912 |
Tangible Fixed Assets | 2013-04-30 | £ 1,246,884 |
Tangible Fixed Assets | 2012-05-01 | £ 1,075,734 |
Tangible Fixed Assets | 2011-03-01 | £ 1,075,734 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
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.
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. |