C-QUIP LIMITED

Register to unlock more data on OkredoRegister

C-QUIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02237248

Incorporation date

29/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1988)
dot icon13/01/2026
Appointment of Mrs Nikki Peach as a director on 2025-12-10
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/04/2025
Notification of C-Salt Marine Limited as a person with significant control on 2025-04-14
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon07/08/2024
Registration of charge 022372480007, created on 2024-08-07
dot icon25/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon29/08/2018
Director's details changed for Mr Ian David Cooke on 2018-08-29
dot icon27/04/2018
Satisfaction of charge 4 in full
dot icon27/04/2018
Satisfaction of charge 5 in full
dot icon27/04/2018
Satisfaction of charge 6 in full
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon27/04/2018
Satisfaction of charge 3 in full
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon22/08/2017
Director's details changed for Mr Ian David Cooke on 2017-08-22
dot icon22/08/2017
Change of details for Mr Ian David Cooke as a person with significant control on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Ian David Cooke on 2017-08-22
dot icon22/08/2017
Registered office address changed from , 70 High Street, Fareham, Hants, PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2017-08-22
dot icon18/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/09/2015
Purchase of own shares.
dot icon09/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon26/05/2015
Termination of appointment of Elizabeth Ann Brimley as a director on 2015-05-18
dot icon26/05/2015
Termination of appointment of Elizabeth Ann Brimley as a secretary on 2015-05-18
dot icon08/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/10/2014
Termination of appointment of a director
dot icon17/10/2014
Director's details changed for Mr Ian David Cooke on 2014-09-01
dot icon13/10/2014
Termination of appointment of Neil Simon Wood as a director on 2014-09-30
dot icon13/10/2014
Appointment of Catherine Mollie Joyce Cooke as a director on 2014-09-30
dot icon13/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/10/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon31/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon06/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/09/2008
Return made up to 24/08/08; no change of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/11/2007
Return made up to 24/08/07; full list of members
dot icon25/09/2007
Particulars of mortgage/charge
dot icon22/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/10/2006
Return made up to 24/08/06; full list of members
dot icon11/09/2006
Ad 24/08/06--------- £ si 1000@1=1000 £ ic 600/1600
dot icon04/09/2006
Nc inc already adjusted 21/08/06
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon04/09/2006
Resolutions
dot icon15/08/2006
New secretary appointed
dot icon03/08/2006
Secretary resigned;director resigned
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Director resigned
dot icon23/05/2006
Accounts for a small company made up to 2005-11-30
dot icon15/11/2005
Return made up to 24/08/05; full list of members
dot icon16/09/2005
New director appointed
dot icon12/09/2005
Memorandum and Articles of Association
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon11/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon27/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Return made up to 24/08/04; full list of members
dot icon18/05/2004
Accounts for a small company made up to 2003-11-30
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director's particulars changed
dot icon25/11/2003
Director's particulars changed
dot icon19/11/2003
Return made up to 24/08/03; full list of members
dot icon24/04/2003
Accounts for a small company made up to 2002-11-30
dot icon13/01/2003
New director appointed
dot icon04/09/2002
Return made up to 24/08/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-11-30
dot icon12/09/2001
Return made up to 24/08/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2000-11-30
dot icon15/09/2000
Return made up to 24/08/00; full list of members
dot icon18/08/2000
Accounts for a small company made up to 1999-11-30
dot icon10/09/1999
Return made up to 24/08/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-11-30
dot icon28/08/1998
Return made up to 24/08/98; full list of members
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New director appointed
dot icon11/05/1998
Accounts for a small company made up to 1997-11-30
dot icon06/11/1997
Return made up to 24/08/97; full list of members
dot icon11/04/1997
Accounts for a small company made up to 1996-11-30
dot icon08/10/1996
Return made up to 24/08/96; no change of members
dot icon09/05/1996
Particulars of mortgage/charge
dot icon17/04/1996
Accounts for a small company made up to 1995-11-30
dot icon15/09/1995
Return made up to 24/08/95; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1994-11-30
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon28/03/1995
Secretary resigned;new secretary appointed
dot icon03/01/1995
Accounts for a small company made up to 1993-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 24/08/94; full list of members
dot icon21/10/1994
Resolutions
dot icon24/08/1994
Director resigned
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon16/05/1994
Particulars of mortgage/charge
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon28/09/1993
Accounts for a small company made up to 1992-11-30
dot icon28/09/1993
Return made up to 24/08/93; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1991-11-30
dot icon22/04/1992
Return made up to 24/08/91; no change of members
dot icon03/12/1991
Group accounts for a small company made up to 1990-11-30
dot icon14/12/1990
Group accounts for a small company made up to 1989-11-30
dot icon14/12/1990
Full accounts made up to 1988-11-30
dot icon19/09/1990
Return made up to 24/08/89; full list of members
dot icon19/09/1990
Return made up to 24/08/90; full list of members
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon24/04/1989
Wd 14/04/89 ad 21/03/89--------- £ si 998@1=998 £ ic 2/1000
dot icon14/02/1989
Particulars of mortgage/charge
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon29/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Catherine Mollie Joyce
Director
30/09/2014 - Present
3
Cooke, Ian David
Director
01/12/2002 - Present
16
Peach, Nikki
Director
10/12/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C-QUIP LIMITED

C-QUIP LIMITED is an(a) Active company incorporated on 29/03/1988 with the registered office located at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB. There are currently 3 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 C-QUIP LIMITED?

toggle

C-QUIP LIMITED is currently Active. It was registered on 29/03/1988 .

Where is C-QUIP LIMITED located?

toggle

C-QUIP LIMITED is registered at Kintyre House, 70 High Street, Fareham, Hampshire PO16 7BB.

What does C-QUIP LIMITED do?

toggle

C-QUIP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for C-QUIP LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Mrs Nikki Peach as a director on 2025-12-10.