Q Trim Design Limited

General information

Name:

Q Trim Design Ltd

Office Address:

Calyx House South Road TA1 3DU Taunton

Number: 06479000

Incorporation date: 2008-01-21

Dissolution date: 2018-09-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Taunton under the following Company Registration No.: 06479000. It was registered in 2008. The office of this company was situated at Calyx House South Road. The area code for this address is TA1 3DU. This firm was officially closed on 2018-09-11, which means it had been in business for ten years. Its registered name switch from St James Parade (103) to Q Trim Design Limited took place on 2008-04-18.

Taking into consideration the following company's directors directory, there were two directors: Gerald P. and Peter Q..

Executives who controlled the firm include: Gerald P. had 1/2 or less of voting rights. Peter Q., had 1/2 or less of voting rights.

  • Previous company's names
  • Q Trim Design Limited 2008-04-18
  • St James Parade (103) Limited 2008-01-21

Financial data based on annual reports

Company staff

Gerald P.

Role: Director

Appointed: 08 October 2008

Latest update: 19 April 2025

Victoria Q.

Role: Secretary

Appointed: 23 April 2008

Latest update: 19 April 2025

Peter Q.

Role: Director

Appointed: 23 April 2008

Latest update: 19 April 2025

People with significant control

Gerald P.
Notified on 21 January 2017
Nature of control:
1/2 or less of voting rights
Peter Q.
Notified on 21 January 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 04 February 2019
Confirmation statement last made up date 21 January 2018
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts 28 October 2014
Date Approval Accounts 28 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, September 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 14190 : Manufacture of other wearing apparel and accessories n.e.c.
10
Company Age

Closest companies