Check the

IQD FREQUENCY PRODUCTS LIMITED

Company
IQD FREQUENCY PRODUCTS LIMITED (06478545)

IQD FREQUENCY PRODUCTS

Phone: +44 (0)1460 270 200
A rating

ABOUT IQD FREQUENCY PRODUCTS LIMITED

The rules, regulations and standards applied to the electronics industry does mean that we all need to keep track of a lot of information. From Material Declaration Sheets, product life cycle status, conflict minerals, RoHS and REACh data, it all adds up. If you are a large electronics manufacturer you will need a sophisticated database to keep track of it all. Where there is work, there is always someone happy to offer an outsourcing service. What a great idea, you can simply pass this onerous and non-profit generating task to a 3rd party to manage on your behalf. Perhaps the best idea is for you to simply give a data dump of all the parts in your database to this 3rd party company and…

KEY FINANCES

Year
2015
Assets
£2076.39k ▲ £108.02k (5.49 %)
Cash
£98.73k ▲ £93.44k (1,766.06 %)
Liabilities
£2027.78k ▲ £52.35k (2.65 %)
Net Worth
£48.62k ▼ £55.67k (-789.59 %)

REGISTRATION INFO

Company name
IQD FREQUENCY PRODUCTS LIMITED
Company number
06478545
VAT
GB932450245
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.iqdfrequencyproducts.com
Phones
+44 (0)1460 270 200
01460 270 200
Registered Address
STATION ROAD,
CREWKERNE,
SOMERSET,
TA18 8AR

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components

LAST EVENTS

27 Jan 2017
Confirmation statement made on 21 January 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 10,000

CHARGES

11 April 2011
Status
Outstanding
Delivered
13 April 2011
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

3 December 2010
Status
Outstanding
Delivered
7 December 2010
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of first fixed charge all debts and all export debts…

27 October 2010
Status
Outstanding
Delivered
29 October 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

26 April 2010
Status
Satisfied on 14 July 2011
Delivered
8 May 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

3 June 2008
Status
Satisfied on 31 December 2010
Delivered
12 June 2008
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

3 June 2008
Status
Satisfied on 9 September 2010
Delivered
6 June 2008
Persons entitled
Rakon UK Holdings Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

IQD FREQUENCY PRODUCTS LIMITED DIRECTORS

Jennifer Priscilla Bennett

  Acting
Appointed
19 August 2008
Role
Secretary
Address
Station Road, Crewkerne, Somerset, TA18 8AR
Name
BENNETT, Jennifer Priscilla

Jennifer Priscilla Bennett

  Acting
Appointed
01 September 2008
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
Station Road, Crewkerne, Somerset, TA18 8AR
Country Of Residence
United Kingdom
Name
BENNETT, Jennifer Priscilla

Paul Daniel Fear

  Acting
Appointed
19 May 2008
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Station Road, Crewkerne, Somerset, TA18 8AR
Country Of Residence
United Kingdom
Name
FEAR, Paul Daniel

Neil William Floodgate

  Acting
Appointed
01 May 2009
Occupation
Sales Director
Role
Director
Age
62
Nationality
British
Address
Station Road, Crewkerne, Somerset, TA18 8AR
Country Of Residence
United States Of America
Name
FLOODGATE, Neil William

Duncan Stewart Ralph

  Acting
Appointed
21 January 2008
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Station Road, Crewkerne, Somerset, TA18 8AR
Country Of Residence
United Kingdom
Name
RALPH, Duncan Stewart

Colin Smith

  Acting
Appointed
13 October 2008
Occupation
Materials Director
Role
Director
Age
67
Nationality
British
Address
Station Road, Crewkerne, Somerset, TA18 8AR
Country Of Residence
United Kingdom
Name
SMITH, Colin

Paul Daniel Fear

  Resigned
Appointed
19 May 2008
Resigned
19 August 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
Higher Barn, Pound Lane East Lydeard, Taunton, Somerset, TA4 3DN
Name
FEAR, Paul Daniel

Alexandra Tracey Ralph

  Resigned
Appointed
21 January 2008
Resigned
22 May 2008
Role
Secretary
Address
Hatfield, The Avenue, Taunton, Somerset, TA1 1ED
Name
RALPH, Alexandra Tracey

Lynne Mary Landais

  Resigned
Appointed
01 September 2008
Resigned
05 December 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Goose Cottage, Maperton Road, Charlton Horethorne, Somerset, DT9 4NT
Country Of Residence
United Kingdom
Name
LANDAIS, Lynne Mary

REVIEWS


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