About

Registered Number: 01414242
Date of Incorporation: 09/02/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Qualitel Voice & Data Ltd was registered on 09 February 1979, it's status in the Companies House registry is set to "Active". The company has 6 directors listed as Burbidge, Robert William, Jackson, Yvonne Catherine, Murphy, Colin Graham, Murphy, Georgina, Ross, Dennis, Ross, Lorraine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Colin Graham 02 September 1997 23 April 2007 1
MURPHY, Georgina 02 September 1997 23 April 2007 1
ROSS, Dennis 28 November 1992 01 January 2001 1
ROSS, Lorraine N/A 01 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BURBIDGE, Robert William 01 May 2014 - 1
JACKSON, Yvonne Catherine 29 March 2011 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 19 September 2018
MR04 - N/A 08 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 08 February 2017
RESOLUTIONS - N/A 31 October 2016
CONNOT - N/A 31 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AP03 - Appointment of secretary 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 10 December 2013
AP01 - Appointment of director 29 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 21 April 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 02 November 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 28 November 2008
363a - Annual Return 02 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
RESOLUTIONS - N/A 31 January 2008
RESOLUTIONS - N/A 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
225 - Change of Accounting Reference Date 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
AA - Annual Accounts 13 September 2007
MISC - Miscellaneous document 10 July 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 13 December 2006
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 30 December 2002
363s - Annual Return 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 10 October 2001
AA - Annual Accounts 18 June 2001
395 - Particulars of a mortgage or charge 01 May 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 November 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 11 November 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AUD - Auditor's letter of resignation 08 July 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 20 February 1996
363s - Annual Return 13 December 1995
287 - Change in situation or address of Registered Office 16 November 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 19 December 1994
RESOLUTIONS - N/A 04 October 1994
CERTNM - Change of name certificate 23 March 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 12 January 1994
363s - Annual Return 27 November 1992
AA - Annual Accounts 24 November 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AUD - Auditor's letter of resignation 05 July 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
MISC - Miscellaneous document 09 February 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Mortgage debenture 26 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.