Bramhope
Leeds
West Yorkshire
LS16 9DQ
Director Name | Mr Paul Anthony Wainwright |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 The Lodge Skew Hill Lane Grenoside Sheffield South Yorkshire S35 8QX |
Secretary Name | Mr Paul Anthony Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 The Lodge Skew Hill Lane Grenoside Sheffield South Yorkshire S35 8QX |
Director Name | Miss Nicola Voase |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 32 The Garlands York YO30 6NZ |
Director Name | Mr Chee Horng Chang |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Canter Heritage Village Leeds West Yorkshire LS10 4TX |
Website | q-ad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3314700 |
Telephone region | Leeds |
Registered Address | Greenhouse Beeston Road Hunslet Leeds West Yorkshire LS11 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
3.3k at £1 | Qad Architects LTD 33.34% Ordinary |
---|---|
3.3k at £1 | Ian John Bryant 33.33% Ordinary |
3.3k at £1 | Paul Wainwright 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,552 |
Cash | £4 |
Current Liabilities | £124,535 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
23 June 2009 | Delivered on: 30 June 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
24 June 2022 | Confirmation statement made on 22 June 2022 with updates (5 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
1 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 August 2021 | Part of the property or undertaking has been released from charge 1 (2 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
1 April 2019 | Appointment of Miss Nicola Voase as a director on 1 April 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
13 May 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
30 March 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
30 March 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
17 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Resolutions
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 February 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
2 February 2015 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 January 2015 | Termination of appointment of Chee Horng Chang as a director on 14 February 2014 (2 pages) |
7 January 2015 | Termination of appointment of Chee Horng Chang as a director on 14 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 November 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
12 November 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Mr Ian John Bryant on 16 December 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Ian John Bryant on 16 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Secretary's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr Paul Anthony Wainwright on 7 March 2012 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Registered office address changed from Studio 2 Ideas House 98 Bradford Road East Ardsley Wakefield West Yorkshire WF3 2JL on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Studio 2 Ideas House 98 Bradford Road East Ardsley Wakefield West Yorkshire WF3 2JL on 21 March 2011 (1 page) |
20 August 2010 | Change of share class name or designation (2 pages) |
20 August 2010 | Change of share class name or designation (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Director's details changed for Mr Ian John Bryant on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Chee Horng Chang on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Paul Anthony Wainwright on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Ian John Bryant on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Paul Anthony Wainwright on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Chee Horng Chang on 11 March 2010 (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
19 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 October 2009 | Purchase of own shares. (2 pages) |
28 October 2009 | Purchase of own shares. (2 pages) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 May 2009 | Memorandum and Articles of Association (7 pages) |
27 May 2009 | Memorandum and Articles of Association (7 pages) |
19 May 2009 | Company name changed qad visuals LTD\certificate issued on 22/05/09 (2 pages) |
19 May 2009 | Company name changed qad visuals LTD\certificate issued on 22/05/09 (2 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
24 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
7 March 2008 | Director's change of particulars / chee chang / 06/03/2008 (2 pages) |
7 March 2008 | Director and secretary's change of particulars / paul wainwright / 06/03/2008 (2 pages) |
7 March 2008 | Director's change of particulars / ian bryant / 06/03/2008 (2 pages) |
7 March 2008 | Director and secretary's change of particulars / paul wainwright / 06/03/2008 (2 pages) |
7 March 2008 | Director's change of particulars / chee chang / 06/03/2008 (2 pages) |
7 March 2008 | Director's change of particulars / ian bryant / 06/03/2008 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 December 2007 | Ad 23/02/05--------- £ si 9999@1 (2 pages) |
20 December 2007 | Ad 23/02/05--------- £ si 9999@1 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
1 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 May 2006 | Return made up to 23/02/06; full list of members (7 pages) |
11 May 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 February 2005 | Incorporation (14 pages) |
23 February 2005 | Incorporation (14 pages) |