QUALTRAK SOLUTIONS LIMITED
CHESHAM SPEXA LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 2QP

Company number 04478853
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address 6 POLES HILL, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 2QP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 July 2016 with updates; Director's details changed for Mr Constantine Johnson on 24 June 2016. The most likely internet sites of QUALTRAK SOLUTIONS LIMITED are www.qualtraksolutions.co.uk, and www.qualtrak-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Qualtrak Solutions Limited is a Private Limited Company. The company registration number is 04478853. Qualtrak Solutions Limited has been working since 05 July 2002. The present status of the company is Active. The registered address of Qualtrak Solutions Limited is 6 Poles Hill Chesham Buckinghamshire England Hp5 2qp. The company`s financial liabilities are £84.56k. It is £-30.08k against last year. The cash in hand is £3.7k. It is £3.45k against last year. And the total assets are £24.27k, which is £-1.33k against last year. JOHNSON, Heather is a Secretary of the company. JOHNSON, Constantine is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FISHER, Christopher Paul has been resigned. Director KNOWLES, John Robert Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


qualtrak solutions Key Finiance

LIABILITIES £84.56k
-27%
CASH £3.7k
+1367%
TOTAL ASSETS £24.27k
-6%
All Financial Figures

Current Directors

Secretary
JOHNSON, Heather
Appointed Date: 18 July 2002

Director
JOHNSON, Constantine
Appointed Date: 18 July 2002
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2002
Appointed Date: 05 July 2002

Director
FISHER, Christopher Paul
Resigned: 01 October 2009
Appointed Date: 10 July 2002
66 years old

Director
KNOWLES, John Robert Anthony
Resigned: 18 November 2003
Appointed Date: 10 July 2002
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2002
Appointed Date: 05 July 2002

Persons With Significant Control

Mrs Heather Dawn Johnson
Notified on: 21 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Constantine Johnson
Notified on: 20 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALTRAK SOLUTIONS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 August 2016
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
28 Jun 2016
Director's details changed for Mr Constantine Johnson on 24 June 2016
28 Jun 2016
Secretary's details changed for Heather Johnson on 24 June 2016
28 Jun 2016
Registered office address changed from 12 Darvell Drive Chesham Buckinghamshire HP5 2QL England to 6 Poles Hill Chesham Buckinghamshire HP5 2QP on 28 June 2016
...
... and 42 more events
22 Aug 2002
Secretary resigned
22 Aug 2002
New director appointed
22 Aug 2002
New secretary appointed
26 Jul 2002
Registered office changed on 26/07/02 from: 788-790 finchley road london NW11 7TJ
05 Jul 2002
Incorporation

QUALTRAK SOLUTIONS LIMITED Charges

23 August 2004
Debenture
Delivered: 28 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…