Q - TECH (ELECTRICAL SUPPLIES) LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 6YE
Company number 02910364
Status Active
Incorporation Date 18 March 1994
Company Type Private Limited Company
Address 1085 OXFORD ROAD, TILEHURST, READING, BERKSHIRE, RG31 6YE
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of Q - TECH (ELECTRICAL SUPPLIES) LIMITED are www.qtechelectricalsupplies.co.uk, and www.q-tech-electrical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Reading West Rail Station is 2.6 miles; to Theale Rail Station is 3.2 miles; to Reading Rail Station is 3.3 miles; to Goring & Streatley Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q Tech Electrical Supplies Limited is a Private Limited Company. The company registration number is 02910364. Q Tech Electrical Supplies Limited has been working since 18 March 1994. The present status of the company is Active. The registered address of Q Tech Electrical Supplies Limited is 1085 Oxford Road Tilehurst Reading Berkshire Rg31 6ye. The company`s financial liabilities are £28.76k. It is £-7.69k against last year. The cash in hand is £18.55k. It is £-2.25k against last year. And the total assets are £74.23k, which is £-8.4k against last year. PEARSON, Rosie Caroline is a Secretary of the company. PEARSON, Grahame Laurence is a Director of the company. WIGGINTON, David Leslie is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PEARSON, Rosie Caroline has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


q - tech (electrical supplies) Key Finiance

LIABILITIES £28.76k
-22%
CASH £18.55k
-11%
TOTAL ASSETS £74.23k
-11%
All Financial Figures

Current Directors

Secretary
PEARSON, Rosie Caroline
Appointed Date: 31 March 1994

Director
PEARSON, Grahame Laurence
Appointed Date: 31 March 1994
82 years old

Director
WIGGINTON, David Leslie
Appointed Date: 01 February 1996
64 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 31 March 1994
Appointed Date: 18 March 1994

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 31 March 1994
Appointed Date: 18 March 1994

Director
PEARSON, Rosie Caroline
Resigned: 01 February 1996
Appointed Date: 31 March 1994
83 years old

Persons With Significant Control

Mr Grahame Laurence Pearson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Leslie Wigginton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q - TECH (ELECTRICAL SUPPLIES) LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 50 more events
17 Apr 1994
New secretary appointed;new director appointed

14 Apr 1994
Registered office changed on 14/04/94 from: 3 garden walk london EC2A 3EQ

14 Apr 1994
Director resigned

14 Apr 1994
Secretary resigned

18 Mar 1994
Incorporation

Q - TECH (ELECTRICAL SUPPLIES) LIMITED Charges

25 June 1999
Debenture
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 April 1996
Fixed and floating charge
Delivered: 18 April 1996
Status: Satisfied on 30 November 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…