Company NameQualtech Engineering Services Limited
DirectorAndrew Warren Hudson
Company StatusActive
Company Number03940861
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Warren Hudson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage 28 Cordy Lane
Brinsley
Nottingham
NG16 5BY
Secretary NameRachel Nicola Hudson
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleSecretary
Correspondence Address42 Cheviot Road
Long Eaton
Nottingham
NG10 4FU
Secretary NameLesley Ann Hudson
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 20 June 2022)
RoleSecretary
Correspondence Address11 Ditchfield Road
Penketh
Warrington
WA5 2NN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websiteaemixers.com
Email address[email protected]
Telephone01706 759003
Telephone regionRochdale

Location

Registered AddressTrent Industrial Estate Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£636,956
Cash£219,893
Current Liabilities£247,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 May 2019Registered office address changed from Unit 5D Trans Pennine Trading Estate Gorrells Way Rochdale Lancs OL11 2PX to Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 21 May 2019 (1 page)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2015 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2014 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (21 pages)
1 February 2016Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (21 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
28 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
13 October 2011Registered office address changed from , 40 Glenfield Avenue, Kimberley, Nottingham, Notts, NG16 2HB, United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from , 40 Glenfield Avenue, Kimberley, Nottingham, Notts, NG16 2HB, United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 40 Glenfield Avenue Kimberley Nottingham Notts NG16 2HB United Kingdom on 13 October 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
21 March 2011Director's details changed for Mr Andrew Warren Hudson on 30 September 2010 (2 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/02/16.
(5 pages)
21 March 2011Director's details changed for Mr Andrew Warren Hudson on 30 September 2010 (2 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2010Registered office address changed from 3 Amber Close Ambergate Derbys. DE56 2FJ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from , 3 Amber Close, Ambergate, Derbys., DE56 2FJ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from , 3 Amber Close, Ambergate, Derbys., DE56 2FJ on 16 December 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Warren Hudson on 6 April 2010 (2 pages)
14 April 2009Return made up to 06/03/09; full list of members (3 pages)
14 April 2009Return made up to 06/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 06/03/08; full list of members (3 pages)
3 December 2008Return made up to 06/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 06/03/07; full list of members (2 pages)
2 May 2007Return made up to 06/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Registered office changed on 06/11/06 from: 42 cheviot road, long eaton, nottingham, NG10 4FU (1 page)
6 November 2006Registered office changed on 06/11/06 from: 42 cheviot road long eaton nottingham NG10 4FU (1 page)
4 May 2006Return made up to 06/03/06; full list of members (2 pages)
4 May 2006Return made up to 06/03/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005Return made up to 06/03/05; full list of members (2 pages)
6 May 2005Return made up to 06/03/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 06/03/04; full list of members (6 pages)
13 April 2004Return made up to 06/03/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 January 2003Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2003Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2002Return made up to 06/03/02; full list of members (6 pages)
23 May 2002Return made up to 06/03/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
30 August 2001Return made up to 06/03/01; full list of members (6 pages)
30 August 2001Return made up to 06/03/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: 42 walkers lane, penketh, warrington, cheshire WA5 2PA (1 page)
9 May 2001Registered office changed on 09/05/01 from: 42 walkers lane penketh warrington cheshire WA5 2PA (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 229 nether street, london, N3 1NT (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: 229 nether street london N3 1NT (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
6 March 2000Incorporation (12 pages)
6 March 2000Incorporation (12 pages)