Company number 02561675
Status Active
Incorporation Date 23 November 1990
Company Type Private Limited Company
Address STADIUM HOUSE, OLDBURY ROAD, CWMBRAN, TORFAEN, NP44 3JU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
GBP 25,000
. The most likely internet sites of [email protected] LTD are www.supportqapluscouk.co.uk, and www.support-qaplus-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Pontypool & New Inn Rail Station is 3.7 miles; to Newport (S Wales) Rail Station is 3.9 miles; to Risca & Pontymister Rail Station is 4.1 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Support Qaplus Co Uk Ltd is a Private Limited Company.
The company registration number is 02561675. Support Qaplus Co Uk Ltd has been working since 23 November 1990.
The present status of the company is Active. The registered address of Support Qaplus Co Uk Ltd is Stadium House Oldbury Road Cwmbran Torfaen Np44 3ju. . DAVIS, Christopher Robert is a Secretary of the company. DAVIS, Alexander Sion Rhys is a Director of the company. DAVIS, Susan Lyn is a Director of the company. Director BALDWIN, Darren has been resigned. Director COOMBES, Michael Idris has been resigned. Director DAVIS, Christopher Robert has been resigned. Director HARRIS-PRICE, Jacqueline has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
BALDWIN, Darren
Resigned: 14 August 2006
Appointed Date: 01 May 2005
59 years old
Persons With Significant Control
Qaplus Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
29 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
17 Sep 2015
Total exemption small company accounts made up to 30 November 2014
16 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
...
... and 82 more events
05 Apr 1991
Registered office changed on 05/04/91 from: 2,baches street london N1 6UB
05 Apr 1991
Memorandum and Articles of Association
05 Apr 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Nov 1990
Incorporation
12 March 1998
Debenture
Delivered: 20 March 1998
Status: Satisfied
on 10 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1992
Fixed and floating charge
Delivered: 22 September 1992
Status: Satisfied
on 5 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…
31 March 1992
Debenture
Delivered: 13 April 1992
Status: Satisfied
on 11 February 1999
Persons entitled: Wentwood Management Limited
Michael Idris Coombes
Llandev Ag
Lisa Mond
Description: Fixed and floating charges over the undertaking and all…