Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALTECH RESOURCING LIMITED
Company Information for

QUALTECH RESOURCING LIMITED

CAVENDISH HOUSE 39-41, WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
05166042
Private Limited Company
In Administration

Company Overview

About Qualtech Resourcing Ltd
QUALTECH RESOURCING LIMITED was founded on 2004-06-29 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Qualtech Resourcing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
QUALTECH RESOURCING LIMITED
 
Legal Registered Office
CAVENDISH HOUSE 39-41
WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in WF13
 
Filing Information
Company Number 05166042
Company ID Number 05166042
Date formed 2004-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB845499282  
Last Datalog update: 2025-01-05 08:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALTECH RESOURCING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUALTECH RESOURCING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ERNEST SOBOL
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER WORTHINGTON
Company Secretary 2004-06-29 2018-06-15
ANDREW CHRISTOPHER WORTHINGTON
Director 2016-02-09 2018-06-15
PAUL THIRLWELL
Director 2004-06-29 2016-02-09
ANDREW CHRISTOPHER WORTHINGTON
Director 2004-06-29 2016-02-09
CRAIG STANLEY BROWN
Director 2013-11-01 2016-02-05
JOELYON RICHARD BURROWS
Director 2004-06-29 2006-05-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-06-29 2004-06-29
LONDON LAW SERVICES LIMITED
Nominated Director 2004-06-29 2004-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ERNEST SOBOL COG MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
RICHARD ERNEST SOBOL CAPITAL OUTSOURCING GROUP LIMITED Director 2015-06-29 CURRENT 2006-02-02 Active
RICHARD ERNEST SOBOL CAPITAL OUTSOURCING GROUP (UK) LIMITED Director 2015-06-29 CURRENT 2006-10-04 Active
RICHARD ERNEST SOBOL CAPITAL OUTSOURCING GROUP FOOD LIMITED Director 2015-06-29 CURRENT 2008-03-27 Active
RICHARD ERNEST SOBOL TOP TEMPS LIMITED Director 2015-06-29 CURRENT 2012-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14Notice of deemed approval of proposals
2025-01-03Statement of administrator's proposal
2024-12-16Appointment of an administrator
2024-12-16REGISTERED OFFICE CHANGED ON 16/12/24 FROM 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ England
2024-11-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051660420002
2024-10-23REGISTRATION OF A CHARGE / CHARGE CODE 051660420006
2024-07-01CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 051660420005
2023-12-04FULL ACCOUNTS MADE UP TO 28/02/23
2023-11-30Director's details changed for Mr Richard Ernest Sobol on 2023-11-30
2023-07-18CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM 131 Lichfield Street Walsall West Midlands WS1 1SL England
2022-11-24AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-04RP04CS01Second filing of Confirmation Statement dated 29/06/2018
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-06-19PSC05Change of details for Jarell Limited as a person with significant control on 2018-06-15
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER WORTHINGTON
2018-06-19TM02Termination of appointment of Andrew Christopher Worthington on 2018-06-15
2017-09-12AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-11PSC02Notification of Jarell Limited as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 989
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-03-30AA01Previous accounting period extended from 31/01/17 TO 28/02/17
2017-01-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Croft House Croft Street Dewsbury West Yorkshire WF13 1AR
2016-10-21AA01Previous accounting period shortened from 31/07/16 TO 31/01/16
2016-07-13AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 051660420004
2016-03-01SH03Purchase of own shares
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051660420003
2016-02-24CH01Director's details changed for Mr Richard Ernest Sobol on 2016-02-24
2016-02-22SH08Change of share class name or designation
2016-02-22RES12Resolution of varying share rights or name
2016-02-22RES01ADOPT ARTICLES 22/02/16
2016-02-22SH10Particulars of variation of rights attached to shares
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 051660420002
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 989
2016-02-16SH0604/02/16 STATEMENT OF CAPITAL GBP 989
2016-02-10AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER WORTHINGTON
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THIRLWELL
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORTHINGTON
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN
2016-02-09AP01DIRECTOR APPOINTED MR RICHARD ERNEST SOBOL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1001
2015-09-09AR0129/06/15 FULL LIST
2015-05-19RES13PAYABLE DIVIDENDS 01/11/2013
2015-05-19RES01ALTER ARTICLES 01/11/2013
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 999
2014-08-11AR0129/06/14 FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAI STANLEY BROWN / 01/11/2013
2014-05-19AP01DIRECTOR APPOINTED MR CRAI STANLEY BROWN
2014-05-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-20AR0129/06/13 FULL LIST
2013-08-01RES01ADOPT ARTICLES 22/07/2013
2013-08-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-23AR0129/06/12 FULL LIST
2012-03-06AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-01AR0129/06/11 FULL LIST
2011-02-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-21AR0129/06/10 FULL LIST
2010-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WORTHINGTON / 29/06/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 01/03/2010
2010-06-14RES01ALTER MEM AND ARTS 02/03/2010
2010-06-14RES12VARYING SHARE RIGHTS AND NAMES
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 01/03/2010
2009-07-22363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-04-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-21363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-01288bDIRECTOR RESIGNED
2006-08-04363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER
2005-08-31225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 55A NORTHGATE WAKEFIELD WEST YORKSHIRE WF1 3BP
2004-11-1588(2)RAD 01/07/04--------- £ SI 998@1=998 £ IC 1/999
2004-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-07-15288bSECRETARY RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to QUALTECH RESOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-12-16
Fines / Sanctions
No fines or sanctions have been issued against QUALTECH RESOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding HSBC BANK PLC
2016-02-18 Outstanding HSBC INVOICE FINANCE (UK) LTD
2016-02-16 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALTECH RESOURCING LIMITED

Intangible Assets
Patents
We have not found any records of QUALTECH RESOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALTECH RESOURCING LIMITED
Trademarks
We have not found any records of QUALTECH RESOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALTECH RESOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as QUALTECH RESOURCING LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where QUALTECH RESOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALTECH RESOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALTECH RESOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.