ABOUT QDOS EVENT HIRE LIMITED
Qdos Event Hire Cabin Brochure
Who We Are
Qdos Event Hire is a flexible, customer focused company that maintains a fresh approach to event hire. The company strives at all times to provide the highest quality products and services to the outdoor event industry.
The Qdos team are working to a simple ethos: ‘To deliver outstanding service and products that exceed our clients’ highest expectations.’
Innovate products to fully satisfy our clients’ needs
Tailor products for each event
Provide solutions for all temporary accommodation needs
Deliver high quality products at affordable prices
Provide a dedicated qualified Project Manager for each event
For the highest quality products with excellent service please call
Qdos Event Hire is a leading supplier of high quality temporary accommodation, welfare and toilet facilities to the outdoor event industry. Qdos has built its strong reputation providing superior product and excellent service levels to a large number of highly prestigious events including The Queens Jubilee Garden Party at Buckingham Palace, Farnborough International Air show, V Festival, the Brit Awards and the Ryder Cup.
KEY FINANCE
Year
2017
Assets
£791k
▲ £222k (39.02 %)
Cash
£0k
▼ £-111k (-100.00 %)
Liabilities
£945k
▲ £350k (58.82 %)
Net Worth
£-154k
▲ £-128k (492.31 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Elmbridge
- Company name
- QDOS EVENT HIRE LIMITED
- Company number
- 00881194
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Jun 1966
Age - 59 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.qdoseventhire.co.uk
- Phones
-
08458 620 952
- Registered Address
- FERNSIDE PLACE,
179 QUEENS ROAD,
WEYBRIDGE,
SURREY,
KT13 0AH
ECONOMIC ACTIVITIES
- 55900
- Other accommodation
- 77390
- Renting and leasing of other machinery, equipment and tangible goods n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 10 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 03 Jan 2017
- Total exemption small company accounts made up to 31 March 2016
- 31 Mar 2016
- Appointment of Mr Nigel Antony Brice as a director on 31 March 2016
CHARGES
-
10 February 2016
- Status
- Outstanding
- Delivered
- 10 February 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- Contains fixed charge…
-
26 June 1972
- Status
- Satisfied
on 24 January 2007
- Delivered
- 4 July 1972
-
Persons entitled
- Midland Bank LTD
- Description
- Floating charge on the undertaking and all property present…
See Also
Last update 2018
QDOS EVENT HIRE LIMITED DIRECTORS
Andrew St Clair Harrison
Acting
- Appointed
- 26 April 2006
- Occupation
- Accountant
- Role
- Secretary
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Name
- HARRISON, Andrew St Clair
Nigel Antony Brice
Acting
- Appointed
- 31 March 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- BRICE, Nigel Antony
Jeremy David Clarkson
Acting
- Appointed
- 01 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- CLARKSON, Jeremy David
John Watson Newman
Acting
PSC
- Appointed
- 14 November 1991
- Occupation
- Accountant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
- Country Of Residence
- England
- Name
- NEWMAN, John Watson
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Richard John Newman
Acting
- Appointed
- 01 April 2010
- Occupation
- Director
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- NEWMAN, Richard John
John Anderson
Resigned
- Appointed
- 19 April 1996
- Resigned
- 04 April 1997
- Role
- Secretary
- Address
- 27 Croft Road, London, SW19 2NF
- Name
- ANDERSON, John
Zoe Rachel Atkins
Resigned
- Appointed
- 11 September 2000
- Resigned
- 30 August 2002
- Role
- Secretary
- Address
- 3 Burden Way, Guildford, Surrey, GU2 9RB
- Name
- ATKINS, Zoe Rachel
Michael Andrew Boyd
Resigned
- Resigned
- 23 July 1993
- Role
- Secretary
- Address
- 19 Plough Road, Dormansland, Lingfield, Surrey, RH7 6PS
- Name
- BOYD, Michael Andrew
Mark Edward Denton
Resigned
- Appointed
- 28 May 1998
- Resigned
- 11 September 2000
- Role
- Secretary
- Address
- 7 Turner Close, Guildford, Surrey, GU4 7JN
- Name
- DENTON, Mark Edward
Lisa Joanne Fisher
Resigned
- Appointed
- 04 April 1997
- Resigned
- 30 November 1997
- Role
- Secretary
- Address
- 80 The Mount, Guildford, Surrey, GU2 5JB
- Name
- FISHER, Lisa Joanne
Wendy Jill Hobbs
Resigned
- Appointed
- 23 July 1993
- Resigned
- 19 April 1996
- Role
- Secretary
- Address
- 36 Cater Gardens, Guildford, Surrey, GU3 3BY
- Name
- HOBBS, Wendy Jill
Rhydian Hedd Llewelyn
Resigned
- Appointed
- 30 September 2003
- Resigned
- 26 April 2006
- Role
- Secretary
- Address
- 57 New Road, Chilworth, Guildford, Surrey, GU4 8LP
- Name
- LLEWELYN, Rhydian Hedd
Andrew Christopher Price
Resigned
- Appointed
- 30 August 2002
- Resigned
- 30 September 2003
- Role
- Secretary
- Address
- The Briars, 36 Pilkington Avenue, Sutton Coldfield, West Midlands, B72 1LD
- Name
- PRICE, Andrew Christopher
Stephen Edwin John Compson
Resigned
- Appointed
- 01 September 1998
- Resigned
- 14 May 2001
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Blenheim Cottage Elm Corner, Ockham, Woking, Surrey, GU23 6PX
- Country Of Residence
- England
- Name
- COMPSON, Stephen Edwin John
Michael Ronald Eke
Resigned
- Resigned
- 14 November 1991
- Occupation
- Financial Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Greenfields Blenheim Crescent, Folly Hill, Farnham, Surrey, GU9 0DG
- Name
- EKE, Michael Ronald
Neil Colin Hickton
Resigned
- Appointed
- 01 April 2010
- Resigned
- 01 October 2013
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom, KT13 0AH
- Country Of Residence
- United Kingdom
- Name
- HICKTON, Neil Colin
Thomas Moore
Resigned
- Appointed
- 04 April 1997
- Resigned
- 01 September 1998
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF
- Country Of Residence
- England
- Name
- MOORE, Thomas
Amanda Jane Parker
Resigned
- Appointed
- 30 April 2001
- Resigned
- 03 January 2014
- Occupation
- Account Executive
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Longridge, South Road, St Georges Hill, Weybridge, Surrey, KT13 0NA
- Country Of Residence
- United Kingdom
- Name
- PARKER, Amanda Jane
Nicholas Damante Shipp
Resigned
- Appointed
- 14 November 1991
- Resigned
- 09 March 1997
- Occupation
- Accountant
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Clare Hill, Cavendish Road St Georges Hill, Weybridge, Surrey, KT13 0JT
- Name
- SHIPP, Nicholas Damante
REVIEWS
Check The Company
Very good according to the company’s financial health.