About

Registered Number: 03700523
Date of Incorporation: 25/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Units 10-11 Chelmsley Wood Industrial Estate, Waterloo Avenue, Birmingham, B37 6QQ,

 

Based in Birmingham, Q F S (Technologies) Ltd was established in 1999, it's status is listed as "Active". Williams, Neil, Austin, Robert Kenneth, Daniel, Gary John, Daniel, Gaynor Ann, Howells, Graham Charles, Howells, Tina Marie, Wood, Nigel are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Neil 27 July 2018 - 1
AUSTIN, Robert Kenneth 25 January 1999 24 March 2006 1
DANIEL, Gary John 25 January 1999 27 July 2018 1
DANIEL, Gaynor Ann 28 March 2000 06 July 2018 1
HOWELLS, Graham Charles 25 January 1999 27 July 2018 1
HOWELLS, Tina Marie 28 March 2000 06 July 2018 1
WOOD, Nigel 25 January 1999 27 July 2018 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 02 January 2020
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 12 September 2018
RESOLUTIONS - N/A 09 August 2018
PSC07 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC02 - N/A 31 July 2018
AD01 - Change of registered office address 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
MR01 - N/A 30 July 2018
MR01 - N/A 30 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
SH03 - Return of purchase of own shares 30 May 2018
AA - Annual Accounts 02 February 2018
MR04 - N/A 31 January 2018
MR05 - N/A 31 January 2018
MR05 - N/A 31 January 2018
MR04 - N/A 31 January 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 21 March 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA01 - Change of accounting reference date 15 November 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 26 January 2009
353 - Register of members 26 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 07 February 2007
353 - Register of members 07 February 2007
AA - Annual Accounts 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363a - Annual Return 27 January 2006
353 - Register of members 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2000
AA - Annual Accounts 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 24 February 2000
395 - Particulars of a mortgage or charge 21 August 1999
225 - Change of Accounting Reference Date 22 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 27 July 2018 Outstanding

N/A

All assets debenture 29 September 2011 Fully Satisfied

N/A

Debenture 13 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.