About

Registered Number: 01986389
Date of Incorporation: 06/02/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 49 Court Oak Road, Harborne, Birmingham, B17 9TG

 

Based in Birmingham, Qac Enterprises Ltd was registered on 06 February 1986, it's status is listed as "Active". Lydon, Alison Jane, Billingham, Andrew David, Clark, David Wayne, Green, Anne, Dr, Jessop, Beverley Lesley, Morris, Andrew Charles, Moses-copeman, Lorraine Maxine, Semple, Robert Harold William, Dixie, David Robin, Jacobs, David Samuel, Keen, Richard, Macpherson, Aileen Margaret, Wright, Edwina Moira, Bradshaw, Christopher James, Bradstreet, John Anthony, Coggan, Graham Moseley, Corney, David John, Flint, Ronald Derek, Ginday, Rosie Kaur, Houle, William Robert, Kendrick, Arthur James, Litchfield, Angela Carole, Richards, Ian Warwick, Stearn, Edward William, Weedall, Albert, Williams, Hugh Jeremy, Wootten, Veronica are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Andrew David 08 July 2019 - 1
CLARK, David Wayne 09 May 2016 - 1
GREEN, Anne, Dr 01 September 2020 - 1
JESSOP, Beverley Lesley 16 July 2018 - 1
MORRIS, Andrew Charles 16 July 2018 - 1
MOSES-COPEMAN, Lorraine Maxine 08 July 2019 - 1
SEMPLE, Robert Harold William 25 November 2019 - 1
BRADSHAW, Christopher James 01 February 2010 26 January 2015 1
BRADSTREET, John Anthony 01 February 2005 12 May 2008 1
COGGAN, Graham Moseley N/A 24 March 1999 1
CORNEY, David John 21 September 1998 29 February 2016 1
FLINT, Ronald Derek 22 November 1999 11 December 2003 1
GINDAY, Rosie Kaur 26 January 2015 20 June 2016 1
HOULE, William Robert 09 September 2013 06 July 2020 1
KENDRICK, Arthur James N/A 16 August 1991 1
LITCHFIELD, Angela Carole 09 September 2013 05 October 2018 1
RICHARDS, Ian Warwick 26 January 2015 16 July 2018 1
STEARN, Edward William 28 September 1994 10 September 1998 1
WEEDALL, Albert N/A 11 August 1994 1
WILLIAMS, Hugh Jeremy 09 September 2013 10 July 2018 1
WOOTTEN, Veronica 21 September 1998 09 September 2013 1
Secretary Name Appointed Resigned Total Appointments
LYDON, Alison Jane 02 November 2011 - 1
DIXIE, David Robin N/A 10 September 1998 1
JACOBS, David Samuel 31 January 2005 04 September 2009 1
KEEN, Richard 03 September 2009 05 May 2011 1
MACPHERSON, Aileen Margaret 21 September 1998 20 October 2003 1
WRIGHT, Edwina Moira 20 October 2003 10 September 2004 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 10 February 2020
AA01 - Change of accounting reference date 05 February 2020
AP01 - Appointment of director 27 November 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AP03 - Appointment of secretary 02 November 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 16 October 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
AA - Annual Accounts 30 March 1999
225 - Change of Accounting Reference Date 04 March 1999
CERTNM - Change of name certificate 11 November 1998
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 28 October 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 15 November 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 05 October 1994
288 - N/A 05 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 18 October 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 13 October 1992
288 - N/A 13 October 1992
288 - N/A 17 February 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 05 December 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
288 - N/A 12 May 1989
288 - N/A 12 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 02 May 1989
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 June 1986
CERTNM - Change of name certificate 06 June 1986
287 - Change in situation or address of Registered Office 22 May 1986
288 - N/A 22 May 1986
288 - N/A 22 May 1986
NEWINC - New incorporation documents 06 February 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.