You are here: bizstats.co.uk > a-z index > Q list > Q- list

Q-matic (u.k.) Limited MILTON KEYNES


Q-matic (u.k.) started in year 1987 as Private Limited Company with registration number 02130658. The Q-matic (u.k.) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Milton Keynes at Midsummer Court. Postal code: MK9 2UB.

The firm has one director. Anders L., appointed on 1 March 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Q-matic (u.k.) Limited Address / Contact

Office Address Midsummer Court
Office Address2 Midsummer Boulevard
Town Milton Keynes
Post code MK9 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02130658
Date of Incorporation Mon, 11th May 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Anders L.

Position: Director

Appointed: 01 March 2023

Anna A.

Position: Director

Appointed: 01 July 2021

Resigned: 25 April 2023

Tommy N.

Position: Director

Appointed: 30 August 2018

Resigned: 01 July 2021

Vanessa W.

Position: Director

Appointed: 10 May 2016

Resigned: 31 August 2018

Stephen W.

Position: Director

Appointed: 04 July 2013

Resigned: 16 October 2015

Thomas S.

Position: Director

Appointed: 02 July 2010

Resigned: 20 January 2012

David A.

Position: Director

Appointed: 02 July 2010

Resigned: 04 July 2013

Keith T.

Position: Director

Appointed: 18 May 2009

Resigned: 18 December 2009

Henning S.

Position: Director

Appointed: 15 December 2008

Resigned: 31 August 2018

Henning S.

Position: Secretary

Appointed: 15 December 2008

Resigned: 31 August 2018

Alistair A.

Position: Director

Appointed: 15 December 2008

Resigned: 05 July 2010

Michael H.

Position: Director

Appointed: 15 December 2008

Resigned: 05 July 2010

Peter W.

Position: Director

Appointed: 15 January 2007

Resigned: 17 June 2008

Bjorn T.

Position: Director

Appointed: 10 October 2005

Resigned: 15 December 2008

Bjorn T.

Position: Secretary

Appointed: 10 October 2005

Resigned: 15 December 2008

Ake S.

Position: Director

Appointed: 10 October 2005

Resigned: 15 December 2008

Magnus O.

Position: Director

Appointed: 30 November 2003

Resigned: 10 October 2005

Niklas T.

Position: Director

Appointed: 16 May 2002

Resigned: 15 January 2007

Marcus S.

Position: Secretary

Appointed: 01 September 2000

Resigned: 10 October 2005

Marcus S.

Position: Director

Appointed: 01 June 1998

Resigned: 10 October 2005

Bo J.

Position: Director

Appointed: 01 June 1998

Resigned: 30 November 2003

Bengt G.

Position: Director

Appointed: 01 June 1998

Resigned: 30 April 2002

Bertil F.

Position: Director

Appointed: 25 September 1992

Resigned: 31 March 1998

Per P.

Position: Director

Appointed: 25 September 1992

Resigned: 30 November 2003

Rune S.

Position: Director

Appointed: 25 September 1992

Resigned: 01 September 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Qmatic United Kingdom) Ltd from Bedford, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Qmatic United Kingdom) Ltd

Derwent House University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0AZ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Debtors88 80088 800
Other
Amounts Owed By Related Parties88 80088 800

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st August 2022
filed on: 24th, October 2023
Free Download (7 pages)

Company search