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

Qac Enterprises Limited BIRMINGHAM


Founded in 1986, Qac Enterprises, classified under reg no. 01986389 is an active company. Currently registered at 49 Court Oak Road B17 9TG, Birmingham the company has been in the business for 38 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 1998-11-12 Qac Enterprises Limited is no longer carrying the name Harborne Cycle Surgery.

At the moment there are 5 directors in the the company, namely Pavan P., Emma B. and Anne G. and others. In addition one secretary - Paul W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qac Enterprises Limited Address / Contact

Office Address 49 Court Oak Road
Office Address2 Harborne
Town Birmingham
Post code B17 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01986389
Date of Incorporation Thu, 6th Feb 1986
Industry Other retail sale in non-specialised stores
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Pavan P.

Position: Director

Appointed: 19 December 2023

Emma B.

Position: Director

Appointed: 02 October 2023

Paul W.

Position: Secretary

Appointed: 05 June 2023

Anne G.

Position: Director

Appointed: 01 September 2020

Beverley J.

Position: Director

Appointed: 16 July 2018

David C.

Position: Director

Appointed: 09 May 2016

Simon B.

Position: Director

Appointed: 08 December 2021

Resigned: 11 December 2023

Jane M.

Position: Director

Appointed: 22 July 2021

Resigned: 11 August 2023

Emma B.

Position: Director

Appointed: 31 March 2021

Resigned: 22 July 2021

Robert S.

Position: Director

Appointed: 25 November 2019

Resigned: 31 March 2021

Lorraine M.

Position: Director

Appointed: 08 July 2019

Resigned: 12 May 2023

Andrew B.

Position: Director

Appointed: 08 July 2019

Resigned: 11 May 2021

Andrew M.

Position: Director

Appointed: 16 July 2018

Resigned: 22 July 2021

Ian R.

Position: Director

Appointed: 26 January 2015

Resigned: 16 July 2018

Rosie G.

Position: Director

Appointed: 26 January 2015

Resigned: 20 June 2016

Angela L.

Position: Director

Appointed: 09 September 2013

Resigned: 05 October 2018

Hugh W.

Position: Director

Appointed: 09 September 2013

Resigned: 10 July 2018

William H.

Position: Director

Appointed: 09 September 2013

Resigned: 06 July 2020

Alison L.

Position: Secretary

Appointed: 02 November 2011

Resigned: 05 June 2023

Christopher B.

Position: Director

Appointed: 01 February 2010

Resigned: 26 January 2015

Richard K.

Position: Secretary

Appointed: 03 September 2009

Resigned: 05 May 2011

John B.

Position: Director

Appointed: 01 February 2005

Resigned: 12 May 2008

David J.

Position: Secretary

Appointed: 31 January 2005

Resigned: 04 September 2009

Edwina W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 10 September 2004

Ronald F.

Position: Director

Appointed: 22 November 1999

Resigned: 11 December 2003

David C.

Position: Director

Appointed: 21 September 1998

Resigned: 29 February 2016

Aileen M.

Position: Secretary

Appointed: 21 September 1998

Resigned: 20 October 2003

Veronica W.

Position: Director

Appointed: 21 September 1998

Resigned: 09 September 2013

Edward S.

Position: Director

Appointed: 28 September 1994

Resigned: 10 September 1998

Graham C.

Position: Director

Appointed: 08 October 1991

Resigned: 24 March 1999

Albert W.

Position: Director

Appointed: 08 October 1991

Resigned: 11 August 1994

Arthur K.

Position: Director

Appointed: 08 October 1991

Resigned: 16 August 1991

David D.

Position: Secretary

Appointed: 16 August 1991

Resigned: 10 September 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Queen Alexandra College from Birmingham, England. The abovementioned PSC is classified as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Queen Alexandra College

49 Court Oak Road, Birmingham, B17 9TG, England

Legal authority Companies Act
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 3387540
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Harborne Cycle Surgery November 12, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small company accounts for the period up to 2022-07-31
filed on: 15th, March 2023
Free Download

Company search

Advertisements