QCOM OUTSOURCING LTD
DROITWICH Q-COM MAINTENANCE LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0NX

Company number 01372621
Status Active
Incorporation Date 9 June 1978
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 eighty-nine 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 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 10,000 . The most likely internet sites of QCOM OUTSOURCING LTD are www.qcomoutsourcing.co.uk, and www.qcom-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Qcom Outsourcing Ltd is a Private Limited Company. The company registration number is 01372621. Qcom Outsourcing Ltd has been working since 09 June 1978. The present status of the company is Active. The registered address of Qcom Outsourcing Ltd is 3 Hampton Park Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire Wr9 0nx. . ANDERSON, Kathryn Myrna is a Secretary of the company. ANDERSON, Kathryn Myrna is a Director of the company. ANDERSON, Neil Edward is a Director of the company. Secretary ANDERSON, David has been resigned. Secretary ANDERSON, Ruth Margaret has been resigned. Director ANDERSON, David has been resigned. Director ANDERSON, Ruth Margaret has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANDERSON, Kathryn Myrna
Appointed Date: 31 March 2009

Director
ANDERSON, Kathryn Myrna
Appointed Date: 31 March 2009
58 years old

Director

Resigned Directors

Secretary
ANDERSON, David
Resigned: 31 March 2008

Secretary
ANDERSON, Ruth Margaret
Resigned: 15 June 1994

Director
ANDERSON, David
Resigned: 31 March 2008
84 years old

Director
ANDERSON, Ruth Margaret
Resigned: 15 June 1994
84 years old

Persons With Significant Control

Mr Neil Anderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QCOM OUTSOURCING LTD Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10,000

26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10,000

04 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
03 Feb 1987
Accounts for a small company made up to 31 October 1986

03 Feb 1987
Return made up to 23/01/87; full list of members

16 Oct 1986
Accounts for a small company made up to 31 October 1985

16 Oct 1986
Annual return made up to 28/07/86

09 Jun 1978
Certificate of incorporation

QCOM OUTSOURCING LTD Charges

1 June 2006
All assets debenture
Delivered: 7 June 2006
Status: Satisfied on 12 June 2014
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…
6 August 1984
Debenture
Delivered: 13 August 1984
Status: Satisfied on 27 August 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…