About

Registered Number: 02688050
Date of Incorporation: 17/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Sherwood House, Armytage Road, Brighouse, West Yorkshire, HD6 1QF

 

Based in West Yorkshire, Qualtec Control Ltd was established in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors listed as Mcrobbie, Anita, Jackson, Neil, Marchant, Paul, Tattersall, John Clifford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Neil 13 September 2006 03 October 2014 1
MARCHANT, Paul 17 February 1992 21 September 2009 1
TATTERSALL, John Clifford 17 February 1992 20 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MCROBBIE, Anita 04 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 22 February 2018
TM01 - Termination of appointment of director 10 July 2017
AP01 - Appointment of director 07 July 2017
AA - Annual Accounts 13 June 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 24 February 2015
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 06 October 2014
AP03 - Appointment of secretary 04 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 24 March 2014
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 15 June 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
AR01 - Annual Return 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
TM01 - Termination of appointment of director 29 September 2011
MG01 - Particulars of a mortgage or charge 04 August 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 26 February 2010
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
395 - Particulars of a mortgage or charge 04 April 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 02 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 March 2007
353 - Register of members 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
225 - Change of Accounting Reference Date 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 14 October 1997
287 - Change in situation or address of Registered Office 28 June 1997
363s - Annual Return 14 April 1997
AUD - Auditor's letter of resignation 09 April 1997
AUD - Auditor's letter of resignation 09 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 06 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 17 December 1993
363s - Annual Return 01 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1992
287 - Change in situation or address of Registered Office 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
288 - N/A 04 March 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 18 July 2011 Fully Satisfied

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Debenture 23 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.