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