QUALTECH RESOURCING LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1SL

Company number 05166042
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address 131 LICHFIELD STREET, WALSALL, WEST MIDLANDS, ENGLAND, WS1 1SL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period extended from 31 January 2017 to 28 February 2017; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Croft House Croft Street Dewsbury West Yorkshire WF13 1AR to 131 Lichfield Street Walsall West Midlands WS1 1SL on 17 January 2017. The most likely internet sites of QUALTECH RESOURCING LIMITED are www.qualtechresourcing.co.uk, and www.qualtech-resourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Qualtech Resourcing Limited is a Private Limited Company. The company registration number is 05166042. Qualtech Resourcing Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of Qualtech Resourcing Limited is 131 Lichfield Street Walsall West Midlands England Ws1 1sl. . WORTHINGTON, Andrew Christopher is a Secretary of the company. SOBOL, Richard Ernest is a Director of the company. WORTHINGTON, Andrew Christopher is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Craig Stanley has been resigned. Director BURROWS, Joelyon Richard has been resigned. Director THIRLWELL, Paul has been resigned. Director WORTHINGTON, Andrew Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
WORTHINGTON, Andrew Christopher
Appointed Date: 29 June 2004

Director
SOBOL, Richard Ernest
Appointed Date: 09 February 2016
57 years old

Director
WORTHINGTON, Andrew Christopher
Appointed Date: 09 February 2016
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Director
BROWN, Craig Stanley
Resigned: 05 February 2016
Appointed Date: 01 November 2013
55 years old

Director
BURROWS, Joelyon Richard
Resigned: 16 May 2006
Appointed Date: 29 June 2004
57 years old

Director
THIRLWELL, Paul
Resigned: 09 February 2016
Appointed Date: 29 June 2004
51 years old

Director
WORTHINGTON, Andrew Christopher
Resigned: 09 February 2016
Appointed Date: 29 June 2004
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

QUALTECH RESOURCING LIMITED Events

30 Mar 2017
Previous accounting period extended from 31 January 2017 to 28 February 2017
19 Jan 2017
Total exemption small company accounts made up to 31 January 2016
17 Jan 2017
Registered office address changed from Croft House Croft Street Dewsbury West Yorkshire WF13 1AR to 131 Lichfield Street Walsall West Midlands WS1 1SL on 17 January 2017
21 Oct 2016
Previous accounting period shortened from 31 July 2016 to 31 January 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 989

...
... and 55 more events
15 Jul 2004
New director appointed
15 Jul 2004
Registered office changed on 15/07/04 from: marquess court 69 southampton row london WC1B 4ET
15 Jul 2004
New secretary appointed;new director appointed
15 Jul 2004
New director appointed
29 Jun 2004
Incorporation

QUALTECH RESOURCING LIMITED Charges

23 March 2016
Charge code 0516 6042 0004
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
18 February 2016
Charge code 0516 6042 0002
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 February 2016
Charge code 0516 6042 0003
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 10 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…