Company NameQMX Laboratories Limited
Company StatusActive
Company Number02919923
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDr Glyn Raymond Banks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(same day as company formation)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence Address4 Bolford Street
Thaxted
Dunmow
CM6 2PY
Director NameMr Andrew Henry Ditchman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bolford Street
Thaxted
Dunmow
Essex
CM6 2PY
Director NameMrs Maxine Banks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(21 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Bolford Street
Thaxted
Dunmow
Essex
CM6 2PY
Secretary NameJoanne Susan Banks
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Borough
Bolford Street
Thaxted
Essex
CM6 2PY
Director NameJoanne Susan Banks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 2010)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Borough
Bolford Street
Thaxted
Essex
CM6 2PY
Director NameDaniel Stephen Jackson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2005)
RoleCompany Director
Correspondence Address9 Mill End
Thaxted
Dunmow
Essex
CM6 2LT
Director NameMr John Glyn Banks
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2014)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinewood
Debden Road
Saffron Walden
Essex
CB11 4AB
Director NameMiss Brittany Esterhuizen
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bolford Street
Thaxted
Dunmow
Essex
CM6 2PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.qmx.com/specialist-chemicals-and-products-for-chemistry.htm
Telephone01371 831611
Telephone regionGreat Dunmow

Location

Registered Address4 Bolford Street
Thaxted
Dunmow
Essex
CM6 2PY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Glyn Raymond Banks
100.00%
Ordinary

Financials

Year2014
Net Worth£954,627
Cash£401,124
Current Liabilities£209,930

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

7 April 1999Delivered on: 12 April 1999
Satisfied on: 4 June 2011
Persons entitled:
Raymond Edward Banks
Sylvia Lillian Banks

Classification: Legal mortgage
Secured details: £95,000 due or to become due from the company to the chargee.
Particulars: Fixed charge over 4 bolford street thaxted.
Fully Satisfied

Filing History

28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2021Termination of appointment of Brittany Esterhuizen as a director on 31 March 2021 (1 page)
26 November 2020Total exemption full accounts made up to 30 September 2020 (16 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 September 2019 (16 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
24 November 2017Director's details changed for Miss Btirtany Esterhuizen on 23 November 2017 (2 pages)
24 November 2017Director's details changed for Miss Btirtany Esterhuizen on 23 November 2017 (2 pages)
28 September 2017Appointment of Miss Btirtany Esterhuizen as a director on 15 September 2017 (2 pages)
28 September 2017Appointment of Miss Btirtany Esterhuizen as a director on 15 September 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 November 2015Appointment of Mrs Maxine Banks as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mrs Maxine Banks as a director on 13 November 2015 (2 pages)
27 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 51
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 100
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 51
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 51
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 September 2014Termination of appointment of John Glyn Banks as a director on 31 August 2014 (1 page)
11 September 2014Termination of appointment of John Glyn Banks as a director on 31 August 2014 (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 51
(5 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 April 2013Director's details changed for Andrew Henry Ditchman on 3 April 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Andrew Henry Ditchman on 3 April 2013 (3 pages)
3 April 2013Director's details changed for Andrew Henry Ditchman on 3 April 2013 (3 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Appointment of Mr John Glyn Banks as a director (2 pages)
18 April 2011Appointment of Mr John Glyn Banks as a director (2 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Joanne Banks as a secretary (1 page)
1 April 2011Termination of appointment of Joanne Banks as a director (1 page)
1 April 2011Termination of appointment of Joanne Banks as a director (1 page)
1 April 2011Director's details changed for Dr Glyn Raymond Banks on 31 March 2011 (2 pages)
1 April 2011Director's details changed for Dr Glyn Raymond Banks on 31 March 2011 (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Joanne Banks as a secretary (1 page)
23 July 2010Purchase of own shares. (5 pages)
23 July 2010Purchase of own shares. (5 pages)
6 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 May 2010Director's details changed for Joanne Susan Banks on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Andrew Henry Ditchman on 18 April 2010 (2 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Andrew Henry Ditchman on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Glyn Raymond Banks on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Dr Glyn Raymond Banks on 18 April 2010 (2 pages)
11 May 2010Director's details changed for Joanne Susan Banks on 18 April 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
29 May 2007Return made up to 18/04/07; full list of members (3 pages)
29 May 2007Return made up to 18/04/07; full list of members (3 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
19 April 2006Return made up to 18/04/06; full list of members (3 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
22 April 2005Return made up to 18/04/05; full list of members (8 pages)
22 April 2005Return made up to 18/04/05; full list of members (8 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
26 April 2004Return made up to 18/04/04; full list of members (8 pages)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
29 April 2003Return made up to 18/04/03; full list of members (7 pages)
29 April 2003Return made up to 18/04/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
25 April 2002Return made up to 18/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 April 2001Return made up to 18/04/01; full list of members (6 pages)
26 April 2001Return made up to 18/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 August 1999Registered office changed on 02/08/99 from: st mary's house 47 high street trumpington cambridge CB2 2HZ (1 page)
2 August 1999Registered office changed on 02/08/99 from: st mary's house 47 high street trumpington cambridge CB2 2HZ (1 page)
26 April 1999Return made up to 18/04/99; no change of members (4 pages)
26 April 1999Return made up to 18/04/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 18/04/98; full list of members (6 pages)
23 April 1998Return made up to 18/04/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
27 April 1997Return made up to 18/04/97; no change of members (4 pages)
16 December 1996Secretary's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
16 December 1996Secretary's particulars changed (1 page)
20 May 1996Return made up to 18/04/96; no change of members (4 pages)
20 May 1996Return made up to 18/04/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 April 1995Return made up to 18/04/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1995Return made up to 18/04/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 April 1994Incorporation (17 pages)
18 April 1994Incorporation (17 pages)