Q-COM SERVICES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0NX

Company number 02926042
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address 3 HAMPTON PARK WASSAGE WAY, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 0NX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of Q-COM SERVICES LIMITED are www.qcomservices.co.uk, and www.q-com-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Q Com Services Limited is a Private Limited Company. The company registration number is 02926042. Q Com Services Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Q Com Services Limited is 3 Hampton Park Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire Wr9 0nx. . ANDERSON, Neil Edward is a Secretary of the company. ANDERSON, Neil Edward is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDERSON, David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANDERSON, Neil Edward
Appointed Date: 05 May 1994

Director
ANDERSON, Neil Edward
Appointed Date: 01 September 2000
58 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Director
ANDERSON, David
Resigned: 31 March 2008
Appointed Date: 05 May 1994
84 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 1994
Appointed Date: 05 May 1994

Persons With Significant Control

Qcom Outsourcing Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Q-COM SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 51 more events
10 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Feb 1995
Accounting reference date notified as 05/04

09 May 1994
Director resigned;new director appointed

09 May 1994
Secretary resigned;new secretary appointed

05 May 1994
Incorporation

Q-COM SERVICES LIMITED Charges

1 June 2006
All assets debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
Debenture
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2000
All assets debenture
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…