About

Registered Number: 01898734
Date of Incorporation: 25/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Cyan Park, Jimmy Hill Way, Coventry, West Midlands, CV2 4QP,

 

Q.E.D. Environmental Systems Ltd was founded on 25 March 1985 and are based in Coventry in West Midlands, it's status in the Companies House registry is set to "Active". The business currently employs 51-100 people. There are 4 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Steve 31 October 2006 13 January 2016 1
RILEY, Roger 25 October 2006 31 December 2012 1
ROTHE, Christian Edward 13 January 2016 27 August 2018 1
Secretary Name Appointed Resigned Total Appointments
GALLIVAN, Karen Park 13 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
PSC05 - N/A 13 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 09 May 2019
AD01 - Change of registered office address 05 April 2019
AD01 - Change of registered office address 01 November 2018
RESOLUTIONS - N/A 24 September 2018
AD01 - Change of registered office address 06 September 2018
AP01 - Appointment of director 27 August 2018
TM01 - Termination of appointment of director 27 August 2018
RESOLUTIONS - N/A 23 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 23 May 2017
AUD - Auditor's letter of resignation 03 February 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 19 May 2016
SH03 - Return of purchase of own shares 01 March 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP03 - Appointment of secretary 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
RESOLUTIONS - N/A 15 January 2016
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 25 March 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 01 February 2011
CH01 - Change of particulars for director 27 January 2011
AR01 - Annual Return 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 31 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
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 October 2008
RESOLUTIONS - N/A 27 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 28 August 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 02 November 2006
363a - Annual Return 01 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 20 November 2001
225 - Change of Accounting Reference Date 20 November 2001
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 20 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 23 November 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 01 March 1999
AUD - Auditor's letter of resignation 17 February 1999
363s - Annual Return 25 November 1998
225 - Change of Accounting Reference Date 30 October 1998
395 - Particulars of a mortgage or charge 29 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 29 July 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 14 October 1994
395 - Particulars of a mortgage or charge 01 February 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 26 November 1993
395 - Particulars of a mortgage or charge 18 September 1993
395 - Particulars of a mortgage or charge 30 March 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 03 January 1992
395 - Particulars of a mortgage or charge 24 December 1991
363b - Annual Return 04 November 1991
287 - Change in situation or address of Registered Office 24 September 1991
395 - Particulars of a mortgage or charge 24 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1991
288 - N/A 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 03 September 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 10 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
RESOLUTIONS - N/A 07 August 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 1989
395 - Particulars of a mortgage or charge 02 August 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
363 - Annual Return 31 December 1987
287 - Change in situation or address of Registered Office 31 December 1987
288 - N/A 18 December 1987
288 - N/A 18 December 1987
AA - Annual Accounts 18 December 1987
AA - Annual Accounts 04 February 1987
288 - N/A 18 November 1986
363 - Annual Return 06 November 1986
NEWINC - New incorporation documents 25 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 1998 Outstanding

N/A

Charge 27 January 1994 Fully Satisfied

N/A

Credit agreement 14 September 1993 Fully Satisfied

N/A

Debenture 23 March 1993 Fully Satisfied

N/A

Collateral chattel mortgage 23 December 1991 Fully Satisfied

N/A

Chattel mortgage 22 January 1991 Fully Satisfied

N/A

Fixed and floating charge 28 July 1989 Fully Satisfied

N/A

Collateral debenture 28 July 1989 Fully Satisfied

N/A

Mortgage debenture 09 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.