About

Registered Number: 03850560
Date of Incorporation: 29/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Monkspath Business Park, Highlands Rd, Solihull, West Midlands, B90 4NY

 

Founded in 1999, Cqi Ltd are based in West Midlands, it has a status of "Active". We do not know the number of employees at this business. The organisation has 5 directors listed as Barratt, Jennifer, O'neill, Helen Marie, Pickering, Phil, Barratt, Ian Richard, O'neill, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Ian Richard 01 December 2000 - 1
O'NEILL, Scott 01 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BARRATT, Jennifer 04 April 2017 - 1
O'NEILL, Helen Marie 01 December 2000 - 1
PICKERING, Phil 04 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CH01 - Change of particulars for director 07 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 01 October 2019
MR01 - N/A 27 August 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 September 2018
CH01 - Change of particulars for director 17 June 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 19 September 2017
AP03 - Appointment of secretary 04 May 2017
AP03 - Appointment of secretary 04 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 22 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 September 2013
RESOLUTIONS - N/A 10 September 2013
SH08 - Notice of name or other designation of class of shares 10 September 2013
CC04 - Statement of companies objects 10 September 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 12 January 2012
CONNOT - N/A 12 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 04 October 2011
AUD - Auditor's letter of resignation 07 July 2011
AUD - Auditor's letter of resignation 22 February 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 04 October 2010
AUD - Auditor's letter of resignation 23 April 2010
MISC - Miscellaneous document 16 April 2010
AD01 - Change of registered office address 10 March 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 02 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 24 October 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 18 October 2006
CERTNM - Change of name certificate 28 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 31 October 2005
RESOLUTIONS - N/A 10 November 2004
RESOLUTIONS - N/A 10 November 2004
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 July 2004
363s - Annual Return 23 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
AA - Annual Accounts 15 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
RESOLUTIONS - N/A 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
123 - Notice of increase in nominal capital 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 May 2003
395 - Particulars of a mortgage or charge 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 04 August 2002
395 - Particulars of a mortgage or charge 05 April 2002
CERTNM - Change of name certificate 04 April 2002
AA - Annual Accounts 11 March 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 28 February 2001
287 - Change in situation or address of Registered Office 28 January 2001
225 - Change of Accounting Reference Date 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

Debenture 20 January 2003 Outstanding

N/A

Debenture 27 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.