UKBizDB.co.uk

QUALITECH INTEGRATED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qualitech Integrated Services Limited. The company was founded 11 years ago and was given the registration number 08331559. The firm's registered office is in THRAPSTON. You can find them at 23 Cottingham Way, , Thrapston, Northants. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:QUALITECH INTEGRATED SERVICES LIMITED
Company Number:08331559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:23 Cottingham Way, Thrapston, Northants, England, NN14 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Cottingham Way, Thrapston, Kettering, United Kingdom, NN14 4PL

Director22 July 2022Active
4, Willowherb Walk, Desborough, Kettering, United Kingdom, NN14 2JB

Director14 December 2012Active
2, Jago Green, Snitterfield Lane, Snitterfield, Stratford Upon Avon, United Kingdom, CV37 0LX

Secretary14 December 2012Active
2, Jago Green, Snitterfield Lane, Snitterfield, Stratford Upon Avon, United Kingdom, CV37 0LX

Director14 December 2012Active
23 Cottingham Way, Thrapston, Kettering, United Kingdom, NN14 4PL

Director22 July 2022Active
7 Neuville Way, Desborough, Kettering, United Kingdom, NN14 2XT

Director12 February 2016Active

People with Significant Control

Tyron Pillay
Notified on:22 July 2022
Status:Active
Date of birth:November 1984
Nationality:South African
Country of residence:United Kingdom
Address:23 Cottingham Way, Thrapston, Kettering, United Kingdom, NN14 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stanton Arumugam
Notified on:22 July 2022
Status:Active
Date of birth:March 1986
Nationality:South African
Country of residence:United Kingdom
Address:23 Cottingham Way, Thrapston, Kettering, United Kingdom, NN14 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Anthony Potgieter
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Willowherb Walk, Desborough, Kettering, United Kingdom, NN14 2JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-06-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.