About

Registered Number: 03893266
Date of Incorporation: 13/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 1a Stillington Industrial Estate, Stillington, Stockton-On-Tees, Cleveland, TS21 1AF

 

Q.T.S. (UK) Ltd was founded on 13 December 1999 and are based in Stockton-On-Tees in Cleveland. This organisation has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the Q.T.S. (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Barry 06 March 2000 - 1
GRANT, Robert William Paul 06 March 2000 - 1
ELLIS, Peter 06 April 2000 14 April 2000 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Helen Veronica 06 April 2000 14 April 2000 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 30 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
CH01 - Change of particulars for director 22 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 09 January 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 February 2009
363a - Annual Return 02 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 2008
169 - Return by a company purchasing its own shares 28 April 2008
AA - Annual Accounts 29 March 2008
AA - Annual Accounts 21 May 2007
363a - Annual Return 15 May 2007
RESOLUTIONS - N/A 23 March 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 07 January 2003
363s - Annual Return 21 January 2002
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
RESOLUTIONS - N/A 25 May 2001
RESOLUTIONS - N/A 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
363s - Annual Return 23 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
CERTNM - Change of name certificate 23 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
CERTNM - Change of name certificate 14 March 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.