About

Registered Number: 02130658
Date of Incorporation: 11/05/1987 (37 years ago)
Company Status: Active
Registered Address: Office 16 Scorpio House, Rockingham Drive, Milton Keynes, MK14 6LY,

 

Founded in 1987, Q-matic (U.K.) Ltd are based in Milton Keynes, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Flygring, Bertil, Gustafsson, Bengt, Jonsson, Bo, Orrebrant, Magnus, Pettersson, Per Martin, Sahlin, Marcus, Sahlin, Rune, Thoresson, Niklas, Tompson, Keith John, Wilcox, Peter for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYGRING, Bertil N/A 31 March 1998 1
GUSTAFSSON, Bengt 01 June 1998 30 April 2002 1
JONSSON, Bo 01 June 1998 30 November 2003 1
ORREBRANT, Magnus 30 November 2003 10 October 2005 1
PETTERSSON, Per Martin N/A 30 November 2003 1
SAHLIN, Marcus 01 June 1998 10 October 2005 1
SAHLIN, Rune N/A 01 September 2000 1
THORESSON, Niklas 16 May 2002 15 January 2007 1
TOMPSON, Keith John 18 May 2009 18 December 2009 1
WILCOX, Peter 15 January 2007 17 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 22 November 2019
AD01 - Change of registered office address 14 November 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 12 April 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
TM02 - Termination of appointment of secretary 31 August 2018
AP01 - Appointment of director 30 August 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 29 September 2016
AP01 - Appointment of director 16 May 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AR01 - Annual Return 01 October 2015
MISC - Miscellaneous document 30 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 24 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
AR01 - Annual Return 20 September 2010
RESOLUTIONS - N/A 16 September 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AUD - Auditor's letter of resignation 01 July 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 23 March 2010
AD01 - Change of registered office address 14 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 29 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 30 November 2006
363s - Annual Return 29 September 2006
AUD - Auditor's letter of resignation 21 August 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
AA - Annual Accounts 21 October 2004
395 - Particulars of a mortgage or charge 01 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 24 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 27 September 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 30 September 1994
288 - N/A 11 March 1994
288 - N/A 03 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 10 January 1994
287 - Change in situation or address of Registered Office 06 October 1993
AA - Annual Accounts 24 December 1992
AA - Annual Accounts 24 December 1992
AA - Annual Accounts 24 December 1992
363b - Annual Return 24 December 1992
363(287) - N/A 24 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
287 - Change in situation or address of Registered Office 04 May 1989
MEM/ARTS - N/A 21 March 1988
PUC 2 - N/A 17 March 1988
PUC 5 - N/A 17 March 1988
RESOLUTIONS - N/A 15 March 1988
RESOLUTIONS - N/A 15 March 1988
123 - Notice of increase in nominal capital 15 March 1988
288 - N/A 29 February 1988
395 - Particulars of a mortgage or charge 24 December 1987
CERTINC - N/A 11 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 23 September 1996 Fully Satisfied

N/A

Legal charge 15 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.