About

Registered Number: 02942085
Date of Incorporation: 23/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4, Badminton Court Station Road, Yate, Bristol, BS37 5HZ,

 

Qtac Solutions Ltd was founded on 23 June 1994, it's status is listed as "Active". There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Simon John 26 June 2015 - 1
ROWSON, Alex Glanvil 12 February 2002 - 1
SMITH, Mark Julian 12 February 2002 - 1
WILLIAMS, Lee 03 January 2012 - 1
LANGAN, David 23 May 1994 11 April 2001 1
Secretary Name Appointed Resigned Total Appointments
PRATER, Peter John 23 June 1994 17 April 2001 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 29 January 2019
PSC01 - N/A 23 July 2018
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 04 July 2018
SH06 - Notice of cancellation of shares 06 April 2018
SH03 - Return of purchase of own shares 06 April 2018
PSC07 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 09 March 2018
SH06 - Notice of cancellation of shares 12 December 2017
SH03 - Return of purchase of own shares 12 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 31 March 2017
RESOLUTIONS - N/A 22 November 2016
SH06 - Notice of cancellation of shares 22 November 2016
SH03 - Return of purchase of own shares 22 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 10 March 2015
SH06 - Notice of cancellation of shares 14 January 2015
SH03 - Return of purchase of own shares 14 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 05 January 2012
CH03 - Change of particulars for secretary 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
225 - Change of Accounting Reference Date 13 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 04 November 2002
169 - Return by a company purchasing its own shares 31 October 2002
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 31 August 2000
225 - Change of Accounting Reference Date 29 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 27 July 1999
363s - Annual Return 13 July 1999
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 07 January 1998
363s - Annual Return 07 January 1998
DISS40 - Notice of striking-off action discontinued 06 January 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 02 January 1998
GAZ1 - First notification of strike-off action in London Gazette 16 September 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 11 October 1995
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
RESOLUTIONS - N/A 08 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1994
123 - Notice of increase in nominal capital 08 August 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
NEWINC - New incorporation documents 23 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.