About

Registered Number: 07046582
Date of Incorporation: 16/10/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8XH,

 

Based in Cardiff, Qton Solutions Ltd was setup in 2009, it has a status of "Active". The current directors of this company are listed as Mcginn, Craig Alan, Turner, Bill, Compson, Elizabeth, Nunn, Philip Edward, Sawyer, Simon John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Bill 10 October 2016 - 1
NUNN, Philip Edward 16 October 2009 01 June 2018 1
SAWYER, Simon John 16 October 2009 16 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MCGINN, Craig Alan 15 November 2016 - 1
COMPSON, Elizabeth 28 September 2012 15 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 19 June 2020
CH01 - Change of particulars for director 07 February 2020
AP01 - Appointment of director 11 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 19 June 2019
MR04 - N/A 16 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 15 September 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
TM01 - Termination of appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
MR01 - N/A 21 December 2016
TM02 - Termination of appointment of secretary 15 November 2016
AP03 - Appointment of secretary 15 November 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 15 September 2016
SH01 - Return of Allotment of shares 17 August 2016
AR01 - Annual Return 28 June 2016
RESOLUTIONS - N/A 07 April 2016
AA01 - Change of accounting reference date 22 March 2016
AD01 - Change of registered office address 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
RESOLUTIONS - N/A 17 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 June 2014
SH01 - Return of Allotment of shares 01 May 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2014
AD01 - Change of registered office address 13 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 19 October 2012
AP03 - Appointment of secretary 28 September 2012
SH01 - Return of Allotment of shares 23 September 2012
AA - Annual Accounts 11 July 2012
SH08 - Notice of name or other designation of class of shares 18 June 2012
SH01 - Return of Allotment of shares 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA01 - Change of accounting reference date 11 July 2011
AR01 - Annual Return 28 October 2010
NEWINC - New incorporation documents 16 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.