About

Registered Number: 06461550
Date of Incorporation: 02/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 13a Stephenson Court Fraser Road, Priory Business Park, Bedford, MK44 3WH,

 

Based in Bedford, Qt & C Group Ltd was founded on 02 January 2008. The companies director is Allen, Joyce Patricia. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Joyce Patricia 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 31 July 2018
CH01 - Change of particulars for director 16 January 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
PSC04 - N/A 15 January 2018
CH03 - Change of particulars for secretary 15 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 06 July 2016
CH01 - Change of particulars for director 23 March 2016
AP01 - Appointment of director 10 March 2016
AR01 - Annual Return 15 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH03 - Change of particulars for secretary 23 June 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 30 January 2010
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 02 June 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 02 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.