Company NameQK Trading Ltd
DirectorAjaz Ahmed
Company StatusActive
Company Number04958468
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ajaz Ahmed
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(4 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameHussain Shameem Akhtar
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2004)
RoleMachinist
Correspondence Address27 Springwood Hall Garden
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameMiss Yasmin Akhtar Ahmed
NationalityBritish
StatusResigned
Appointed05 April 2004(4 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 10 November 2015)
RoleCompany Director
Correspondence Address27 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebathroomsunlimiteduk.com

Location

Registered Address179 Manchester Road
Longroyd Bridge
Huddersfield
HD1 3JE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Ajaz Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£109,143
Cash£10,093
Current Liabilities£21,689

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

10 March 2005Delivered on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 February 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Termination of appointment of Yasmin Akhtar Ahmed as a secretary on 10 November 2015 (1 page)
4 December 2015Termination of appointment of Yasmin Akhtar Ahmed as a secretary on 10 November 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(4 pages)
6 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1,000
(4 pages)
30 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1,000
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
26 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Ajaz Ahmed on 10 November 2010 (2 pages)
10 January 2011Director's details changed for Ajaz Ahmed on 10 November 2010 (2 pages)
10 January 2011Secretary's details changed for Yasmin Akhtar Ahmed on 10 November 2010 (2 pages)
10 January 2011Secretary's details changed for Yasmin Akhtar Ahmed on 10 November 2010 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
29 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (8 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 10/11/08; full list of members (10 pages)
6 January 2009Return made up to 10/11/08; full list of members (10 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Return made up to 10/11/07; full list of members (6 pages)
23 November 2007Return made up to 10/11/07; full list of members (6 pages)
8 February 2007Return made up to 10/11/06; full list of members (6 pages)
8 February 2007Return made up to 10/11/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 10/11/05; full list of members (6 pages)
23 March 2006Return made up to 10/11/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
5 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
4 January 2005Return made up to 10/11/04; full list of members (6 pages)
4 January 2005Return made up to 10/11/04; full list of members (6 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
10 November 2003Incorporation (9 pages)
10 November 2003Incorporation (9 pages)