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 FINANCE
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
-
Check the company
-
UK
-
Trafford
- Company name
- QX COMPONENTS LIMITED
- Company number
- 03821796
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Aug 1999
Age - 26 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
- 71
- 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
- 71
- 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
- 67
- 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
- 67
- 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.