About

Registered Number: 02413137
Date of Incorporation: 14/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: Rath House, 55-65 Uxbridge Road, Slough, Berkshire, SL1 1SG

 

Established in 1989, Qa Ltd have registered office in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Runnicles, Nathan Giles, Geddes, Paul, Arnett, Edward Alan, Cornwall, Douglas Charles, Edwards, Ian Rodney, Fletcher, James Ward, Herron, Bonnie Lea, Hyams, Mitchell Spencer, Johnson, Ian Paul, Kauffman, John, Marks, Francis Albert, Martin, Christian John, Martin, Stuart, Murdoch, William Johnstone, Pennells, John Richard, Ruette, Roger Pierre Thomas, Strange, John Leland, Thomas, Harvey Dermot Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDDES, Paul 02 September 2019 - 1
ARNETT, Edward Alan 04 February 1998 17 April 2001 1
CORNWALL, Douglas Charles N/A 31 March 1995 1
EDWARDS, Ian Rodney 18 December 1998 01 October 1999 1
FLETCHER, James Ward 29 June 1993 19 May 1995 1
HERRON, Bonnie Lea N/A 03 February 1999 1
HYAMS, Mitchell Spencer 23 June 1999 01 November 2007 1
JOHNSON, Ian Paul 14 January 2009 25 May 2018 1
KAUFFMAN, John 11 May 2000 09 June 2008 1
MARKS, Francis Albert N/A 03 February 1999 1
MARTIN, Christian John 29 October 2007 05 July 2017 1
MARTIN, Stuart 27 June 2008 27 June 2008 1
MURDOCH, William Johnstone 11 May 2000 20 October 2008 1
PENNELLS, John Richard 01 April 1995 04 February 1998 1
RUETTE, Roger Pierre Thomas 29 June 1993 14 November 1994 1
STRANGE, John Leland N/A 03 February 1999 1
THOMAS, Harvey Dermot Martin 02 November 2007 15 June 2016 1
Secretary Name Appointed Resigned Total Appointments
RUNNICLES, Nathan Giles 25 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 June 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 28 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 August 2018
TM01 - Termination of appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AP01 - Appointment of director 25 May 2018
AP03 - Appointment of secretary 25 May 2018
MR01 - N/A 21 March 2018
AP01 - Appointment of director 16 March 2018
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 16 October 2017
MA - Memorandum and Articles 11 October 2017
RESOLUTIONS - N/A 03 October 2017
AA - Annual Accounts 03 October 2017
MR01 - N/A 25 September 2017
CS01 - N/A 29 August 2017
PSC02 - N/A 19 July 2017
PSC09 - N/A 19 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 03 October 2016
CS01 - N/A 26 August 2016
MR01 - N/A 21 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 27 August 2015
MR01 - N/A 16 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 14 March 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 07 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2011
CH01 - Change of particulars for director 07 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
AA - Annual Accounts 05 October 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
CERTNM - Change of name certificate 30 December 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
395 - Particulars of a mortgage or charge 27 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 07 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2007
353 - Register of members 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
395 - Particulars of a mortgage or charge 17 October 2006
CERTNM - Change of name certificate 05 October 2006
363s - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 29 August 2006
287 - Change in situation or address of Registered Office 25 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2005
363s - Annual Return 21 September 2005
363s - Annual Return 15 September 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
225 - Change of Accounting Reference Date 16 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2004
AUD - Auditor's letter of resignation 16 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
288c - Notice of change of directors or secretaries or in their particulars 01 June 2004
AA - Annual Accounts 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 September 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 15 May 2002
AA - Annual Accounts 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2001
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
CERTNM - Change of name certificate 29 December 2000
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
RESOLUTIONS - N/A 11 April 2000
RESOLUTIONS - N/A 11 April 2000
363s - Annual Return 14 September 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 16 February 1999
RESOLUTIONS - N/A 10 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1998
363s - Annual Return 11 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
RESOLUTIONS - N/A 10 February 1998
123 - Notice of increase in nominal capital 10 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
395 - Particulars of a mortgage or charge 26 November 1997
AA - Annual Accounts 26 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 September 1995
288 - N/A 11 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1995
288 - N/A 19 June 1995
395 - Particulars of a mortgage or charge 31 January 1995
288 - N/A 20 December 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 September 1994
363x - Annual Return 03 September 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
AA - Annual Accounts 26 April 1993
CERTNM - Change of name certificate 04 March 1993
363x - Annual Return 01 September 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
AA - Annual Accounts 05 May 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
RESOLUTIONS - N/A 18 March 1992
395 - Particulars of a mortgage or charge 03 March 1992
288 - N/A 21 November 1991
288 - N/A 21 November 1991
363x - Annual Return 29 October 1991
AA - Annual Accounts 02 June 1991
363x - Annual Return 10 May 1991
395 - Particulars of a mortgage or charge 15 November 1990
353 - Register of members 24 April 1990
288 - N/A 08 February 1990
288 - N/A 02 February 1990
RESOLUTIONS - N/A 13 December 1989
287 - Change in situation or address of Registered Office 13 December 1989
MEM/ARTS - N/A 13 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1989
CERTNM - Change of name certificate 08 December 1989
NEWINC - New incorporation documents 14 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

A registered charge 21 September 2017 Outstanding

N/A

A registered charge 14 June 2016 Fully Satisfied

N/A

A registered charge 03 October 2014 Fully Satisfied

N/A

Debenture 20 December 2012 Fully Satisfied

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Legal assignment of keyman policy 04 September 2009 Fully Satisfied

N/A

Legal assignment of keyman policy 04 September 2009 Fully Satisfied

N/A

Supplemental deed to a debenture 11 December 2007 Fully Satisfied

N/A

Debenture 30 October 2007 Fully Satisfied

N/A

Debenture 12 October 2006 Fully Satisfied

N/A

Debenture 03 June 2004 Fully Satisfied

N/A

Debenture 02 November 2000 Fully Satisfied

N/A

Debenture 05 May 1999 Fully Satisfied

N/A

Debenture 03 February 1999 Fully Satisfied

N/A

Debenture 21 November 1997 Fully Satisfied

N/A

Mortgage debenture 26 January 1995 Fully Satisfied

N/A

Credit application 20 February 1992 Fully Satisfied

N/A

Debenture 07 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.