About

Registered Number: 03653092
Date of Incorporation: 21/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 7 Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF

 

Based in Birmingham, Qad Europe Ltd was established in 1998, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Munn, Georgina Ann, Milej-smith, Dorota Irena, Anderson, Barry, Bennett, Richard Edward, Mcauley, Sean Joseph, Slater, Jeremy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Barry 10 November 1998 15 February 2001 1
BENNETT, Richard Edward 21 October 1999 30 November 2000 1
MCAULEY, Sean Joseph 21 October 1999 30 January 2004 1
SLATER, Jeremy 21 October 1999 07 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MUNN, Georgina Ann 01 February 2016 - 1
MILEJ-SMITH, Dorota Irena 30 July 2014 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 03 November 2016
TM02 - Termination of appointment of secretary 24 February 2016
AP03 - Appointment of secretary 24 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
AA - Annual Accounts 15 August 2014
TM02 - Termination of appointment of secretary 30 July 2014
AP03 - Appointment of secretary 30 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 08 October 2012
AD01 - Change of registered office address 02 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 24 February 2006
RESOLUTIONS - N/A 01 February 2006
363s - Annual Return 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2003
363s - Annual Return 03 November 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
123 - Notice of increase in nominal capital 12 March 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2001
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 2000
287 - Change in situation or address of Registered Office 18 April 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
395 - Particulars of a mortgage or charge 20 August 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
225 - Change of Accounting Reference Date 06 February 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
RESOLUTIONS - N/A 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
RESOLUTIONS - N/A 03 December 1998
RESOLUTIONS - N/A 03 December 1998
123 - Notice of increase in nominal capital 03 December 1998
CERTNM - Change of name certificate 01 December 1998
CERTNM - Change of name certificate 12 November 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

Description Date Status Charge by
Subsidiary borrower security agreement 03 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.