Qualtech Resourcing Limited BIRMINGHAM


Qualtech Resourcing started in year 2004 as Private Limited Company with registration number 05166042. The Qualtech Resourcing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Birmingham at 10th Floor. Postal code: B3 2DJ.

The firm has one director. Richard S., appointed on 9 February 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew W. who worked with the the firm until 15 June 2018.

Qualtech Resourcing Limited Address / Contact

Office Address 10th Floor
Office Address2 60 Church Street
Town Birmingham
Post code B3 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05166042
Date of Incorporation Tue, 29th Jun 2004
Industry Temporary employment agency activities
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Richard S.

Position: Director

Appointed: 09 February 2016

Andrew W.

Position: Director

Appointed: 09 February 2016

Resigned: 15 June 2018

Craig B.

Position: Director

Appointed: 01 November 2013

Resigned: 05 February 2016

Andrew W.

Position: Secretary

Appointed: 29 June 2004

Resigned: 15 June 2018

Paul T.

Position: Director

Appointed: 29 June 2004

Resigned: 09 February 2016

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2004

Resigned: 29 June 2004

Joelyon B.

Position: Director

Appointed: 29 June 2004

Resigned: 16 May 2006

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 June 2004

Resigned: 29 June 2004

Andrew W.

Position: Director

Appointed: 29 June 2004

Resigned: 09 February 2016

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we found, there is Jarell Limited from Walsall, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jarell Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 09512613
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-01-31
Net Worth202 643199 924277 706258 312
Balance Sheet
Cash Bank In Hand10 54362 006169 599111 172
Current Assets370 426438 9851 246 5591 110 299
Debtors359 883376 9791 076 960999 127
Net Assets Liabilities Including Pension Asset Liability202 643199 924277 706258 312
Tangible Fixed Assets39 86861 10967 38157 785
Reserves/Capital
Called Up Share Capital999999999999
Profit Loss Account Reserve201 644198 925276 707257 313
Shareholder Funds202 643199 924277 706258 312
Other
Creditors Due After One Year 5 77512 367 
Creditors Due Within One Year207 651294 3951 023 867909 772
Net Current Assets Liabilities162 775144 590222 692200 527
Secured Debts  660 445351 442
Tangible Fixed Assets Additions 54 421 404
Tangible Fixed Assets Cost Or Valuation89 412113 468120 506120 910
Tangible Fixed Assets Depreciation49 54452 35953 12563 125
Tangible Fixed Assets Depreciation Charged In Period 20 370 10 000
Total Assets Less Current Liabilities202 643205 699290 073258 312
Fixed Assets39 86861 109  
Number Shares Allotted4962  
Par Value Share 1  
Share Capital Allotted Called Up Paid42  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 555  
Tangible Fixed Assets Disposals 30 365  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 4th, December 2023
Free Download (19 pages)

Company search