BQT SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BQT SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01940428

Incorporation date

20/08/1985

Size

Full

Contacts

Registered address

Registered address

Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester OL10 2SXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1986)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon29/05/2025
Application to strike the company off the register
dot icon20/05/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-21
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon25/06/2024
Appointment of Malcolm Peter Maginnis as a director on 2024-04-04
dot icon25/06/2024
Termination of appointment of Robert Andrew Broomfield as a director on 2024-04-04
dot icon25/06/2024
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 2 Birch Business Park, Whittle Lane Heywood Greater Manchester OL10 2SX on 2024-06-25
dot icon25/06/2024
Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
dot icon25/06/2024
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon01/08/2023
Cessation of Ava Risk Group Limited as a person with significant control on 2018-11-22
dot icon01/08/2023
Notification of a person with significant control statement
dot icon28/06/2023
Accounts for a small company made up to 2022-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon28/04/2023
Statement by Directors
dot icon28/04/2023
Solvency Statement dated 20/04/23
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Statement of capital on 2023-04-28
dot icon20/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/07/2022
Termination of appointment of Leigh Scott Davis as a director on 2022-07-05
dot icon20/07/2022
Termination of appointment of Leigh Scott Davis as a secretary on 2022-07-05
dot icon19/07/2022
Appointment of Mr Neville Wayne Joyce as a director on 2022-07-01
dot icon16/02/2022
Accounts for a small company made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/05/2021
Change of details for Ava Risk Group Limited as a person with significant control on 2021-05-19
dot icon19/05/2021
Director's details changed for Robert Andrew Broomfield on 2021-05-19
dot icon19/05/2021
Change of details for Ava Risk Group Limited as a person with significant control on 2021-05-19
dot icon19/05/2021
Director's details changed for Robert Andrew Broomfield on 2021-05-19
dot icon19/03/2021
Accounts for a small company made up to 2020-06-30
dot icon02/06/2020
Notification of Ava Risk Group Limited as a person with significant control on 2018-11-22
dot icon02/06/2020
Cessation of Maxsec Group Pty Ltd as a person with significant control on 2018-11-22
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/05/2020
Change of details for Maxsec Group Limited as a person with significant control on 2016-04-06
dot icon18/05/2020
Director's details changed for Robert Andrew Broomfield on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr Leigh Scott Davis on 2020-05-18
dot icon18/09/2019
Accounts for a small company made up to 2019-06-30
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon01/05/2019
Secretary's details changed for Mr Leigh Scott Davies on 2019-05-01
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon27/03/2019
Appointment of Mr Leigh Scott Davis as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Jacobus Johannes Landsberg as a director on 2019-03-22
dot icon01/10/2018
Appointment of Mr Leigh Scott Davies as a secretary on 2018-09-24
dot icon01/10/2018
Termination of appointment of Geoffrey John Cleaves as a secretary on 2018-09-24
dot icon13/06/2018
Director's details changed for Robert Andrew Broomfield on 2018-06-13
dot icon13/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon11/01/2018
Accounts for a small company made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/02/2017
Accounts for a small company made up to 2016-06-30
dot icon29/07/2016
Director's details changed for Robert Andrew Broomfield on 2016-07-29
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon19/11/2015
Accounts for a small company made up to 2015-06-30
dot icon08/07/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-07-08
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/10/2014
Accounts for a small company made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon31/01/2014
Miscellaneous
dot icon18/12/2013
Auditor's resignation
dot icon27/11/2013
Accounts for a small company made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/02/2013
Accounts for a small company made up to 2012-06-30
dot icon03/08/2012
Appointment of Geoffrey John Cleaves as a secretary
dot icon03/08/2012
Termination of appointment of a secretary
dot icon03/08/2012
Appointment of Robert Andrew Broomfield as a director
dot icon13/06/2012
Termination of appointment of Peter Gaymor as a secretary
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2012
Director's details changed for Mr Jacobus Johannes Landsberg on 2012-05-31
dot icon31/05/2012
Secretary's details changed for Mr Peter Gaymor on 2012-05-31
dot icon29/02/2012
Accounts for a small company made up to 2011-06-30
dot icon08/09/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon17/02/2011
Certificate of change of name
dot icon14/09/2010
Termination of appointment of Ivan Zangochev as a director
dot icon06/09/2010
Appointment of Mr Jacobus Johannes Landsberg as a director
dot icon09/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Ivan Todorov Zangochev on 2009-10-01
dot icon06/08/2010
Termination of appointment of Peter Gaymor as a director
dot icon06/08/2010
Termination of appointment of Christopher Blake as a director
dot icon18/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon18/08/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2009
Return made up to 31/05/09; full list of members
dot icon24/07/2009
Director appointed peter gaymor
dot icon24/07/2009
Appointment terminated director jacobus landsberg
dot icon24/09/2008
Memorandum and Articles of Association
dot icon18/09/2008
Certificate of change of name
dot icon29/07/2008
Director appointed mr ivan todorov zangochev
dot icon02/07/2008
Return made up to 31/05/08; full list of members
dot icon26/06/2008
Appointment terminated director ian murray
dot icon04/06/2008
Director appointed mr jacobus johannes landsberg
dot icon10/04/2008
Appointment terminated director john genner
dot icon19/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 31/05/07; full list of members
dot icon23/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon28/09/2006
Auditor's resignation
dot icon26/09/2006
Auditor's resignation
dot icon08/09/2006
Group of companies' accounts made up to 2005-06-30
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon12/06/2006
Secretary's particulars changed
dot icon20/09/2005
Registered office changed on 20/09/05 from: bridge house bridge street staines middlesex TW18 4TW
dot icon12/08/2005
Return made up to 31/05/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon16/09/2004
Registered office changed on 16/09/04 from: 1000 great west road brentford middlesex TW8 9HH
dot icon05/08/2004
Return made up to 31/05/04; full list of members
dot icon27/04/2004
Return made up to 31/05/03; full list of members
dot icon27/04/2004
Secretary's particulars changed
dot icon31/03/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/01/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon22/01/2004
Certificate of change of name
dot icon11/09/2003
New director appointed
dot icon25/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon28/05/2003
Certificate of re-registration from Public Limited Company to Private
dot icon28/05/2003
Re-registration of Memorandum and Articles
dot icon28/05/2003
Application for reregistration from PLC to private
dot icon28/05/2003
Resolutions
dot icon09/04/2003
Director resigned
dot icon25/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 31/05/02; no change of members
dot icon27/08/2002
New secretary appointed
dot icon05/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/06/2002
New director appointed
dot icon26/06/2002
Director resigned
dot icon26/06/2002
Director resigned
dot icon17/09/2001
Return made up to 31/05/01; bulk list available separately
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Director resigned
dot icon15/02/2001
Certificate of change of name
dot icon19/01/2001
Registered office changed on 19/01/01 from: suite 1 6TH floor 29 bressenden place london SW1E 5DD
dot icon16/11/2000
Ad 27/09/00--------- £ si [email protected]=34100 £ ic 683385/717485
dot icon16/11/2000
Ad 21/09/00--------- £ si [email protected]=136150 £ ic 547235/683385
dot icon16/11/2000
Ad 04/09/00--------- £ si [email protected]=94699 £ ic 452536/547235
dot icon16/11/2000
Ad 02/10/00--------- £ si [email protected]=48200 £ ic 404336/452536
dot icon31/10/2000
New director appointed
dot icon25/07/2000
Return made up to 31/05/00; bulk list available separately
dot icon02/05/2000
Full group accounts made up to 1999-12-31
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon24/03/2000
Ad 16/03/00--------- £ si [email protected]=32894 £ ic 371442/404336
dot icon02/03/2000
Ad 29/07/99--------- £ si [email protected]=63580 £ ic 307862/371442
dot icon24/02/2000
Ad 20/12/99--------- £ si [email protected]=50000 £ ic 257862/307862
dot icon24/02/2000
Ad 06/01/00--------- £ si [email protected]=3750 £ ic 254112/257862
dot icon24/02/2000
Ad 26/01/00--------- £ si [email protected]=9365 £ ic 244747/254112
dot icon24/02/2000
Ad 16/02/00--------- £ si [email protected]=12244 £ ic 232503/244747
dot icon25/01/2000
Ad 20/12/99--------- £ si [email protected]=40000 £ ic 192503/232503
dot icon25/01/2000
£ nc 200000/8200000 03/06/99
dot icon20/01/2000
Certificate of change of name
dot icon04/01/2000
Ad 21/12/99--------- £ si [email protected]=10000 £ ic 182503/192503
dot icon04/01/2000
Director resigned
dot icon04/01/2000
New director appointed
dot icon01/09/1999
Return made up to 31/05/99; full list of members
dot icon18/06/1999
Certificate of change of name
dot icon17/06/1999
Ad 06/05/99--------- £ si [email protected]=123358 £ ic 59144/182502
dot icon16/06/1999
Full group accounts made up to 1998-12-31
dot icon18/05/1999
Registered office changed on 18/05/99 from: inigo house 29 bedford street covent garden london WC2E 9ED
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon15/07/1998
Full group accounts made up to 1997-12-31
dot icon29/06/1998
Return made up to 31/05/98; full list of members
dot icon10/11/1997
Resolutions
dot icon31/07/1997
Full group accounts made up to 1996-12-31
dot icon19/06/1997
Return made up to 31/05/97; full list of members
dot icon12/09/1996
Full group accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 31/05/96; full list of members
dot icon07/09/1995
Resolutions
dot icon03/07/1995
New director appointed
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon25/05/1995
Return made up to 31/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Full group accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 31/05/94; full list of members
dot icon16/05/1994
Director's particulars changed
dot icon04/01/1994
Memorandum and Articles of Association
dot icon04/01/1994
Resolutions
dot icon04/01/1994
Resolutions
dot icon22/12/1993
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon22/12/1993
Resolutions
dot icon09/12/1993
Full group accounts made up to 1992-12-31
dot icon27/11/1993
Reduction of iss capital and minute (oc) £ ic 599904/ 59144
dot icon22/06/1993
Return made up to 31/05/93; full list of members
dot icon16/06/1993
Certificate of change of name
dot icon09/06/1993
Memorandum and Articles of Association
dot icon15/12/1992
Director resigned
dot icon14/08/1992
Full group accounts made up to 1991-12-31
dot icon11/08/1992
Director resigned
dot icon04/06/1992
Return made up to 31/05/92; full list of members
dot icon20/08/1991
Full group accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 31/05/91; full list of members
dot icon09/02/1991
Director resigned
dot icon23/11/1990
Return made up to 13/08/90; full list of members
dot icon11/09/1990
Ad 30/07/90--------- £ si [email protected]=53768 £ ic 546136/599904
dot icon05/09/1990
Director resigned
dot icon10/08/1990
Full group accounts made up to 1989-12-31
dot icon12/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon20/02/1990
Ad 29/12/89--------- £ si [email protected]=93333 £ ic 452803/546136
dot icon03/01/1990
Ad 01/12/89--------- £ si [email protected]=51670 £ ic 401133/452803
dot icon03/08/1989
New director appointed
dot icon02/08/1989
Director resigned
dot icon07/07/1989
Return made up to 24/06/89; full list of members
dot icon05/07/1989
Full group accounts made up to 1988-12-31
dot icon31/05/1989
Wd 19/05/89 ad 01/08/88--------- £ si [email protected]=35026 £ ic 366107/401133
dot icon02/03/1989
New director appointed
dot icon04/02/1989
Particulars of contract relating to shares
dot icon04/02/1989
Wd 17/01/89 ad 15/12/88--------- £ si [email protected]=65218 £ ic 346823/412041
dot icon31/01/1989
Wd 10/01/89 ad 15/12/88--------- premium £ si [email protected]=1365 £ ic 345458/346823
dot icon24/01/1989
Director resigned
dot icon05/01/1989
Wd 08/12/88 ad 12/11/88--------- premium £ si [email protected]=13907 £ ic 331551/345458
dot icon22/12/1988
Wd 29/11/88 ad 08/08/88--------- premium £ si [email protected]=8459 £ ic 323092/331551
dot icon21/12/1988
Wd 28/11/88 ad 28/11/88--------- premium £ si [email protected]=8700 £ ic 314392/323092
dot icon06/12/1988
Wd 22/11/88 ad 08/08/88--------- premium £ si [email protected]=8459 £ ic 305933/314392
dot icon10/10/1988
Director resigned
dot icon22/09/1988
New director appointed
dot icon01/09/1988
New director appointed
dot icon03/08/1988
Full group accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 03/06/88; full list of members
dot icon28/09/1987
Full accounts made up to 1986-12-31
dot icon28/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/09/1987
Return made up to 29/05/87; full list of members
dot icon27/08/1987
Memorandum and Articles of Association
dot icon19/08/1987
Certificate of re-registration from Private to Public Limited Company
dot icon19/08/1987
Declaration on reregistration from private to PLC
dot icon19/08/1987
Balance Sheet
dot icon19/08/1987
Auditor's report
dot icon19/08/1987
Auditor's statement
dot icon19/08/1987
Re-registration of Memorandum and Articles
dot icon19/08/1987
Application for reregistration from private to PLC
dot icon19/08/1987
Resolutions
dot icon29/07/1987
Director resigned
dot icon13/12/1986
New director appointed
dot icon06/12/1986
New director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
17.12M
-
0.00
105.93K
-
2023
2
69.04K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Neville Wayne
Director
01/07/2022 - Present
4
Maginnis, Malcolm Peter
Director
04/04/2024 - Present
3
Broomfield, Robert Andrew
Director
12/06/2012 - 04/04/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BQT SOLUTIONS (UK) LIMITED

BQT SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 20/08/1985 with the registered office located at Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester OL10 2SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BQT SOLUTIONS (UK) LIMITED?

toggle

BQT SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 20/08/1985 and dissolved on 26/08/2025.

Where is BQT SOLUTIONS (UK) LIMITED located?

toggle

BQT SOLUTIONS (UK) LIMITED is registered at Unit 2 Birch Business Park, Whittle Lane, Heywood, Greater Manchester OL10 2SX.

What does BQT SOLUTIONS (UK) LIMITED do?

toggle

BQT SOLUTIONS (UK) LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for BQT SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.