About

Registered Number: 04050187
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 9 Apex Court Wirral, International Bu, Bassendale, Road, Bromborough, Wirral, CH62 3RE

 

Based in Road, Bromborough, Qualitek (Europe) Ltd was registered on 09 August 2000. The organisation does not have any directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 07 June 2016
RESOLUTIONS - N/A 16 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2015
SH19 - Statement of capital 16 October 2015
CAP-SS - N/A 16 October 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 25 September 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 17 June 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 09 September 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 11 April 2002
RESOLUTIONS - N/A 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
123 - Notice of increase in nominal capital 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
288b - Notice of resignation of directors or secretaries 04 September 2001
363s - Annual Return 20 August 2001
MEM/ARTS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
CERTNM - Change of name certificate 19 October 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.