About

Registered Number: 04225751
Date of Incorporation: 31/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 608 Delta Office Park, Welton Road, Swindon, SN5 7XF,

 

Based in Swindon, Q Chi Ltd was founded on 31 May 2001, it's status is listed as "Active". There are 4 directors listed as Evans, Justine Karena, Addison, David Neil, Evans, Gregory Mark, Mcmullen, Lee Dennis for the company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, David Neil 01 February 2008 - 1
EVANS, Gregory Mark 31 May 2001 - 1
MCMULLEN, Lee Dennis 01 February 2008 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Justine Karena 31 May 2001 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 05 October 2017
AD01 - Change of registered office address 04 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 October 2015
RESOLUTIONS - N/A 23 December 2014
MA - Memorandum and Articles 23 December 2014
AA - Annual Accounts 25 November 2014
RESOLUTIONS - N/A 17 November 2014
SH03 - Return of purchase of own shares 17 November 2014
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 19 September 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 01 February 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
AR01 - Annual Return 20 September 2012
SH01 - Return of Allotment of shares 30 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 10 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
RESOLUTIONS - N/A 06 March 2008
RESOLUTIONS - N/A 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
123 - Notice of increase in nominal capital 06 March 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 21 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 10 July 2006
363a - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
AA - Annual Accounts 05 April 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
RESOLUTIONS - N/A 10 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
123 - Notice of increase in nominal capital 10 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.