About

Registered Number: 02942085
Date of Incorporation: 23/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4, Badminton Court Station Road, Yate, Bristol, BS37 5HZ,

 

Qtac Solutions Ltd was registered on 23 June 1994, it's status in the Companies House registry is set to "Active". This company has 6 directors listed.

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.