Check the

QX COMPONENTS LIMITED

Company
QX COMPONENTS LIMITED (03821796)

QX COMPONENTS

Phone: 01617 467 676
A⁺ rating

ABOUT QX COMPONENTS LIMITED

We are passionate about our products and customer service we give to all our customers.

Here at QX Components, we are passionate about our products and customer service we give to all our customers.

We know that an Alternator and Starter Motor is usually one of the largest jobs a mechanic has to do on a vehicle and if it arrives wrong, it can tie up a ramp unnecessarily for hours. For this reason we know it is extremely important to identify the correct part required first time. To help us do this, we have experienced sales staff, a dedicated Technical helpline, national Registration Number software and a massive database of over 40,000 cross references.

Equally we are just as passionate about providing Alternators and Starter Motors for newer vehicles. As the market has become more demanding for newer vehicles, we import around 4,000 brand new units each month to help continue the remanufacturing process of these parts.

To help our customers and to reduce applications, we use fewer part numbers than our competitors. We do this by rationalising our range wherever practical. For example..if a 45amp or 55amp Alternator is fitted to a vehicle, we would simply supply the 55amp unit and list just the one part number. The same applies to our range of Starter Motors, if for example a 0.9kw (Kilowatt) or 1.1kw Starter Motor is fitted to a vehicle, we would simply supply the 1.1kw.

Please select at least a part type, make and model above to see our matching products

KEY FINANCES

Year
2016
Assets
£765.27k ▲ £34.29k (4.69 %)
Cash
£0.18k ▼ £-0.57k (-75.80 %)
Liabilities
£408.7k ▲ £0.72k (0.18 %)
Net Worth
£356.57k ▲ £33.57k (10.39 %)

REGISTRATION INFO

Company name
QX COMPONENTS LIMITED
Company number
03821796
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.qxcomponents.co.uk
Phones
01617 467 676
0001 108 001
0044 161 746
Registered Address
UNIT 69 HIGHER ROAD,
URMSTON,
MANCHESTER,
M41 9AP

ECONOMIC ACTIVITIES

27110
Manufacture of electric motors, generators and transformers

LAST EVENTS

23 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 102
12 Jul 2016
Total exemption small company accounts made up to 30 November 2015
31 Jul 2015
Total exemption small company accounts made up to 30 November 2014

CHARGES

10 September 2012
Status
Outstanding
Delivered
18 September 2012
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 March 2002
Status
Outstanding
Delivered
20 March 2002
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

15 March 2002
Status
Outstanding
Delivered
16 March 2002
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

QX COMPONENTS LIMITED DIRECTORS

David James Pilgrim

  Acting
Appointed
09 July 2002
Occupation
Company Director
Role
Secretary
Nationality
English
Address
40 Linden Avenue, Altrincham, Cheshire, WA15 8HA
Name
PILGRIM, David James

David James Pilgrim

  Acting
Appointed
29 November 2000
Occupation
Company Director
Role
Director
Age
70
Nationality
English
Address
40 Linden Avenue, Altrincham, Cheshire, WA15 8HA
Country Of Residence
England
Name
PILGRIM, David James

Richard Lee Snape

  Acting
Appointed
29 November 2000
Occupation
Company Director
Role
Director
Age
70
Nationality
English
Address
22 Highwoods Park, Brockhall Village Old Langho, Blackburn, Lancashire, BB6 8HN
Country Of Residence
United Kingdom
Name
SNAPE, Richard Lee

David Michael Law

  Resigned
Appointed
29 November 2000
Resigned
09 July 2002
Role
Secretary
Address
Drake House, Eaves Hall Lane, Clitheroe, Lancashire, BB7 3JG
Name
LAW, David Michael

Patricia Sheldon

  Resigned
Appointed
15 May 2000
Resigned
29 November 2000
Role
Secretary
Address
31 Grove Lane, Padiham, Burnley, Lancashire, BB12 8DN
Name
SHELDON, Patricia

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
09 August 1999
Resigned
08 September 1999
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

David Michael Law

  Resigned
Appointed
29 November 2000
Resigned
09 July 2002
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Drake House, Eaves Hall Lane, Clitheroe, Lancashire, BB7 3JG
Country Of Residence
United Kingdom
Name
LAW, David Michael

David Michael Law

  Resigned
Appointed
15 May 2000
Resigned
29 November 2000
Occupation
None
Role
Director
Age
66
Nationality
British
Address
Drake House, Eaves Hall Lane, Clitheroe, Lancashire, BB7 3JG
Country Of Residence
United Kingdom
Name
LAW, David Michael

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
09 August 1999
Resigned
08 September 1999
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.