Q-TECH AUTO SERVICES LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 04152710
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of Q-TECH AUTO SERVICES LIMITED are www.qtechautoservices.co.uk, and www.q-tech-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q Tech Auto Services Limited is a Private Limited Company. The company registration number is 04152710. Q Tech Auto Services Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Q Tech Auto Services Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. . FISHER, Sally is a Secretary of the company. FISHER, John is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director FISHER, Sally has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FISHER, Sally
Appointed Date: 02 February 2001

Director
FISHER, John
Appointed Date: 02 February 2001
62 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Director
FISHER, Sally
Resigned: 01 July 2009
Appointed Date: 02 February 2001
56 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mr John Fisher
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Q-TECH AUTO SERVICES LIMITED Events

14 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 37 more events
28 Feb 2001
New secretary appointed;new director appointed
12 Feb 2001
Secretary resigned
12 Feb 2001
Director resigned
12 Feb 2001
Registered office changed on 12/02/01 from: 134 percival road enfield middlesex EN1 1QU
02 Feb 2001
Incorporation

Q-TECH AUTO SERVICES LIMITED Charges

10 November 2011
Rent deposit deed
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Erin Properties (Swindon) Limited
Description: £9,000.00 and all monies from time to time held in the…
8 March 2007
Mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as unit 2 pegasus way bowerhill…
27 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 5 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 pegasus way bowerhill melksham wiltshire. By way of…
1 December 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…