Company NamePQS Survey Limited
Company StatusActive
Company Number06283890
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Carl Edward Pick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxis House 24/40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Secretary NameMs Abigail Joanna Pick
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis House 24/40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr David Clare
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(3 years, 10 months after company formation)
Appointment Duration13 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMrs Karen Lesley Lickley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis House 24/40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr David John Godfrey Pick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blind Lane
Shadwell
Leeds
West Yorkshire
LS17 8HE
Director NameMr Karl Brough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Contact

Websitewww.pqs-survey.co.uk
Telephone0113 2624163
Telephone regionLeeds

Location

Registered AddressAxis House
24/40 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£155,546
Cash£1,997
Current Liabilities£831,740

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

6 January 2023Delivered on: 10 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 August 2019Delivered on: 21 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 2 November 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 August 2013Delivered on: 15 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2012Delivered on: 5 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
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
22 June 2010Delivered on: 30 June 2010
Satisfied on: 17 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 see image for full details.
Fully Satisfied
12 September 2007Delivered on: 15 September 2007
Satisfied on: 17 July 2010
Persons entitled: Pick Quick Service Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Termination of appointment of Karl Brough as a director on 17 July 2020 (1 page)
2 November 2020Cancellation of shares. Statement of capital on 28 August 2020
  • GBP 120
(4 pages)
9 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 September 2020Cancellation of shares. Statement of capital on 28 August 2020
  • GBP 120
(4 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
21 August 2019Registration of charge 062838900006, created on 19 August 2019 (60 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
13 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
4 November 2017Satisfaction of charge 3 in full (4 pages)
4 November 2017Satisfaction of charge 3 in full (4 pages)
4 November 2017Satisfaction of charge 062838900004 in full (4 pages)
4 November 2017Satisfaction of charge 062838900004 in full (4 pages)
2 November 2017Registration of charge 062838900005, created on 2 November 2017 (9 pages)
2 November 2017Registration of charge 062838900005, created on 2 November 2017 (9 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 127
(6 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 127
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 September 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
25 September 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 127
(6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 127
(6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 127
(5 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
24 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 127
(5 pages)
2 February 2015Appointment of Mr Karl Brough as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr Karl Brough as a director on 29 January 2015 (2 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 August 2013Registration of charge 062838900004 (17 pages)
15 August 2013Registration of charge 062838900004 (17 pages)
8 August 2013Appointment of Mrs Karen Lesley Lickley as a director (2 pages)
8 August 2013Appointment of Mrs Karen Lesley Lickley as a director (2 pages)
20 June 2013Director's details changed for Mr Carl Edward Pick on 18 June 2013 (2 pages)
20 June 2013Secretary's details changed for Abigail Joanna Pick on 18 June 2013 (1 page)
20 June 2013Secretary's details changed for Abigail Joanna Pick on 18 June 2013 (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Mr Carl Edward Pick on 18 June 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
10 June 2011Change of share class name or designation (2 pages)
10 June 2011Change of share class name or designation (2 pages)
13 May 2011Appointment of David Clare as a director (3 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
13 May 2011Appointment of David Clare as a director (3 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 September 2010Registered office address changed from 13 Yorkersgate Malton YO17 7AA on 15 September 2010 (2 pages)
15 September 2010Registered office address changed from 13 Yorkersgate Malton YO17 7AA on 15 September 2010 (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Director's details changed for Mr Carl Edward Pick on 18 June 2010 (2 pages)
5 July 2010Secretary's details changed for Abigail Joanna Pick on 18 June 2010 (1 page)
5 July 2010Director's details changed for Mr Carl Edward Pick on 18 June 2010 (2 pages)
5 July 2010Secretary's details changed for Abigail Joanna Pick on 18 June 2010 (1 page)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 March 2010Termination of appointment of David Pick as a director (2 pages)
4 March 2010Termination of appointment of David Pick as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2009Return made up to 18/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2008Return made up to 18/06/08; full list of members (7 pages)
15 July 2008Return made up to 18/06/08; full list of members (7 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
15 September 2007Particulars of mortgage/charge (7 pages)
15 September 2007Particulars of mortgage/charge (7 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
7 September 2007Accounting reference date extended from 30/06/08 to 31/07/08 (1 page)
18 June 2007Incorporation (11 pages)
18 June 2007Incorporation (11 pages)