Leeds
West Yorkshire
LS9 8HY
Secretary Name | Ms Abigail Joanna Pick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis House 24/40 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Mr David Clare |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(3 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Mrs Karen Lesley Lickley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axis House 24/40 Pontefract Lane Leeds West Yorkshire LS9 8HY |
Director Name | Mr David John Godfrey Pick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blind Lane Shadwell Leeds West Yorkshire LS17 8HE |
Director Name | Mr Karl Brough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Website | www.pqs-survey.co.uk |
---|---|
Telephone | 0113 2624163 |
Telephone region | Leeds |
Registered Address | Axis House 24/40 Pontefract Lane Leeds West Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155,546 |
Cash | £1,997 |
Current Liabilities | £831,740 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
6 January 2023 | Delivered on: 10 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 November 2017 | Delivered on: 2 November 2017 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
11 August 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
8 December 2020 | Termination of appointment of Karl Brough as a director on 17 July 2020 (1 page) |
---|---|
2 November 2020 | Cancellation of shares. Statement of capital on 28 August 2020
|
9 October 2020 | Resolutions
|
21 September 2020 | Cancellation of shares. Statement of capital on 28 August 2020
|
1 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
21 August 2019 | Registration of charge 062838900006, created on 19 August 2019 (60 pages) |
23 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
4 November 2017 | Satisfaction of charge 3 in full (4 pages) |
4 November 2017 | Satisfaction of charge 3 in full (4 pages) |
4 November 2017 | Satisfaction of charge 062838900004 in full (4 pages) |
4 November 2017 | Satisfaction of charge 062838900004 in full (4 pages) |
2 November 2017 | Registration of charge 062838900005, created on 2 November 2017 (9 pages) |
2 November 2017 | Registration of charge 062838900005, created on 2 November 2017 (9 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
25 September 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
25 September 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
2 February 2015 | Appointment of Mr Karl Brough as a director on 29 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Karl Brough as a director on 29 January 2015 (2 pages) |
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 August 2013 | Registration of charge 062838900004 (17 pages) |
15 August 2013 | Registration of charge 062838900004 (17 pages) |
8 August 2013 | Appointment of Mrs Karen Lesley Lickley as a director (2 pages) |
8 August 2013 | Appointment of Mrs Karen Lesley Lickley as a director (2 pages) |
20 June 2013 | Director's details changed for Mr Carl Edward Pick on 18 June 2013 (2 pages) |
20 June 2013 | Secretary's details changed for Abigail Joanna Pick on 18 June 2013 (1 page) |
20 June 2013 | Secretary's details changed for Abigail Joanna Pick on 18 June 2013 (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Mr Carl Edward Pick on 18 June 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
10 June 2011 | Change of share class name or designation (2 pages) |
13 May 2011 | Appointment of David Clare as a director (3 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Appointment of David Clare as a director (3 pages) |
13 May 2011 | Resolutions
|
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
15 September 2010 | Registered office address changed from 13 Yorkersgate Malton YO17 7AA on 15 September 2010 (2 pages) |
15 September 2010 | Registered office address changed from 13 Yorkersgate Malton YO17 7AA on 15 September 2010 (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Director's details changed for Mr Carl Edward Pick on 18 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Abigail Joanna Pick on 18 June 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Carl Edward Pick on 18 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Abigail Joanna Pick on 18 June 2010 (1 page) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Termination of appointment of David Pick as a director (2 pages) |
4 March 2010 | Termination of appointment of David Pick as a director (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
15 September 2007 | Particulars of mortgage/charge (7 pages) |
15 September 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
7 September 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
7 September 2007 | Accounting reference date extended from 30/06/08 to 31/07/08 (1 page) |
18 June 2007 | Incorporation (11 pages) |
18 June 2007 | Incorporation (11 pages) |