-
QATCO LIMITED - Littleton Drive, Huntington, Cannock, Staffordshire, United Kingdom
Company Information
- Company registration number
- 09222998
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Littleton Drive
- Huntington
- Cannock
- Staffordshire
- WS12 4TS
- United Kingdom Littleton Drive, Huntington, Cannock, Staffordshire, WS12 4TS, United Kingdom UK
Management
- Managing Directors
- COLLIS, Kerry Louise
- HASELL, Alan David
- JONES, Quentin Mark
- LANE, Tony
- WHITE, Benjamin Thomas
- Company secretaries
- JONES, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-17
- Age Of Company 2014-09-17 10 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Quentin Mark Jones
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-10-01
- Last Date: 2021-09-17
-
QATCO LIMITED Company Description
- QATCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09222998. Its current trading status is "live". It was registered 2014-09-17. It has declared SIC or NACE codes as "64209". It has 5 directors and 1 secretary.It can be contacted at Littleton Drive .
Get QATCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Qatco Limited - Littleton Drive, Huntington, Cannock, Staffordshire, United Kingdom
- 2014-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for QATCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
-
change-to-a-person-with-significant-control (2021-10-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-03-18) - AA
-
confirmation-statement-with-no-updates (2021-09-22) - CS01
keyboard_arrow_right 2020
-
resolution (2020-05-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-04-30) - AA
-
appoint-person-secretary-company-with-name-date (2020-03-25) - AP03
-
change-account-reference-date-company-current-shortened (2020-03-12) - AA01
-
capital-name-of-class-of-shares (2020-05-11) - SH08
-
memorandum-articles (2020-05-11) - MA
-
capital-variation-of-rights-attached-to-shares (2020-05-11) - SH10
-
confirmation-statement-with-updates (2020-10-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-16) - CS01
-
gazette-notice-compulsory (2019-12-10) - GAZ1
-
mortgage-satisfy-charge-full (2019-08-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
gazette-filings-brought-up-to-date (2019-12-17) - DISS40
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-02) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-05) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-23) - TM01
-
capital-name-of-class-of-shares (2016-06-23) - SH08
-
resolution (2016-06-21) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2016-05-05) - AA01
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-12) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-16) - AR01
-
resolution (2015-01-12) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-01-12) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-28) - AD01
-
capital-variation-of-rights-attached-to-shares (2015-01-12) - SH10
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-20) - MR01
-
capital-allotment-shares (2014-12-03) - SH01
-
appoint-person-director-company-with-name-date (2014-10-02) - AP01
-
termination-director-company-with-name-termination-date (2014-09-23) - TM01
-
incorporation-company (2014-09-17) - NEWINC