Qtr Transport Limited

DataGardener
in liquidation
Medium

Qtr Transport Limited

01303208Private Limited With Share Capital

Staverton Court Staverton, Cheltenham, GL51OUX
Incorporated

17/03/1977

Company Age

49 years

Directors

2

Employees

93

SIC Code

52103

Risk

not scored

Company Overview

Registration, classification & business activity

Qtr Transport Limited (01303208) is a private limited with share capital incorporated on 17/03/1977 (49 years old) and registered in cheltenham, GL51OU. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Warehousing and palletised distribution throughout the uk

Private Limited With Share Capital
SIC: 52103
Medium
Incorporated 17/03/1977
GL51OU
93 employees

Financial Overview

Total Assets

£4.63M

Liabilities

£1.73M

Net Assets

£2.90M

Turnover

£12.35M

Cash

£364.0K

Key Metrics

93

Employees

2

Directors

2

Shareholders

1

CCJs

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2023
Resolution
Category:Resolution
Date:20-03-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:15-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:04-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-10-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2016
Annual Return Company
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2014
Resolution
Category:Resolution
Date:24-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:24-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Legacy
Category:Mortgage
Date:22-10-2010
Legacy
Category:Mortgage
Date:22-10-2010
Legacy
Category:Mortgage
Date:22-10-2010
Legacy
Category:Mortgage
Date:29-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2010
Legacy
Category:Mortgage
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2010
Legacy
Category:Mortgage
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2009
Legacy
Category:Annual Return
Date:17-03-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/02/2021
Filing Date29/06/2019
Latest Accounts30/09/2018

Trading Addresses

66 Headley Road East, Woodley, Reading, Berkshire, RG54SG
Building 302 Third Avenue, Greenham Business Park, Greenham, Thatcham, Berkshire, RG196HS
Staverton Court Staverton, Cheltenham, Gl51 Oux, GL51OUXRegistered