About

Registered Number: 02465687
Date of Incorporation: 31/01/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 2 Century Way, March, Cambridgeshire, PE15 8QW

 

Qualitetch Components Ltd was founded on 31 January 1990 with its registered office in March, Cambridgeshire, it's status is listed as "Active". 21-50 people work at this business. The companies director is Rathbone, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHBONE, Robert N/A 23 November 1994 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
PSC05 - N/A 16 January 2020
CH03 - Change of particulars for secretary 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 05 November 2019
MR04 - N/A 03 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 17 November 2017
MR01 - N/A 28 February 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 02 December 2016
MR01 - N/A 05 April 2016
MR04 - N/A 01 April 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 16 February 2016
CH03 - Change of particulars for secretary 16 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 December 2013
MR01 - N/A 25 November 2013
MR04 - N/A 20 November 2013
MR04 - N/A 18 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 06 December 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
395 - Particulars of a mortgage or charge 23 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 12 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 20 July 1999
395 - Particulars of a mortgage or charge 10 April 1999
395 - Particulars of a mortgage or charge 24 March 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 09 October 1997
395 - Particulars of a mortgage or charge 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
AA - Annual Accounts 30 July 1997
169 - Return by a company purchasing its own shares 09 April 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 11 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1995
288 - N/A 21 February 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 09 February 1993
395 - Particulars of a mortgage or charge 11 December 1992
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 10 February 1992
363b - Annual Return 10 February 1992
287 - Change in situation or address of Registered Office 27 July 1991
363a - Annual Return 27 July 1991
395 - Particulars of a mortgage or charge 20 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1990
287 - Change in situation or address of Registered Office 06 February 1990
288 - N/A 06 February 1990
NEWINC - New incorporation documents 31 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2017 Fully Satisfied

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 18 November 2013 Outstanding

N/A

Debenture 19 March 2012 Fully Satisfied

N/A

Guarantee & fixed & floating charge 02 July 2008 Fully Satisfied

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 08 April 1999 Fully Satisfied

N/A

Legal mortgage 17 March 1999 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Mortgage debenture 28 July 1997 Fully Satisfied

N/A

Legal mortgage 30 November 1992 Fully Satisfied

N/A

Mortgage debenture 14 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.