Background WavePink WaveYellow Wave

QAC ENTERPRISES LIMITED (01986389)

QAC ENTERPRISES LIMITED (01986389) is an active UK company. incorporated on 6 February 1986. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. QAC ENTERPRISES LIMITED has been registered for 40 years. Current directors include BRYAN, Emma Louise, JESSOP, Beverley Lesley, MOORE, Susan Ann and 2 others.

Company Number
01986389
Status
active
Type
ltd
Incorporated
6 February 1986
Age
40 years
Address
49 Court Oak Road, Birmingham, B17 9TG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BRYAN, Emma Louise, JESSOP, Beverley Lesley, MOORE, Susan Ann, PATEL, Pavan, WOOD, Jeremy Robin
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QAC ENTERPRISES LIMITED

QAC ENTERPRISES LIMITED is an active company incorporated on 6 February 1986 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. QAC ENTERPRISES LIMITED was registered 40 years ago.(SIC: 47190)

Status

active

Active since 40 years ago

Company No

01986389

LTD Company

Age

40 Years

Incorporated 6 February 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

HARBORNE CYCLE SURGERY LIMITED
From: 6 June 1986To: 12 November 1998
PARKMAKE LIMITED
From: 6 February 1986To: 6 June 1986
Contact
Address

49 Court Oak Road Birmingham, B17 9TG,

Previous Addresses

49 Court Oak Road Harborne Birmingham B17 9TG
From: 6 February 1986To: 21 August 2025
Timeline

38 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Feb 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Nov 19
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
May 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Dec 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WALKER, Paul Robert

Active
Court Oak Road, BirminghamB17 9TG
Secretary
Appointed 05 Jun 2023

BRYAN, Emma Louise

Active
Court Oak Road, BirminghamB17 9TG
Born January 1982
Director
Appointed 02 Oct 2023

JESSOP, Beverley Lesley

Active
Court Oak Road, BirminghamB17 9TG
Born December 1968
Director
Appointed 16 Jul 2018

MOORE, Susan Ann

Active
Court Oak Road, BirminghamB17 9TG
Born November 1973
Director
Appointed 08 Dec 2025

PATEL, Pavan

Active
Court Oak Road, BirminghamB17 9TG
Born July 1998
Director
Appointed 19 Dec 2023

WOOD, Jeremy Robin

Active
Court Oak Road, BirminghamB17 9TG
Born April 1961
Director
Appointed 21 Jun 2024

DIXIE, David Robin

Resigned
34 Swarthmore Road, BirminghamB29 4JS
Secretary
Appointed N/A
Resigned 10 Sept 1998

JACOBS, David Samuel

Resigned
132 Bristol Road, BirminghamB5 7XH
Secretary
Appointed 31 Jan 2005
Resigned 04 Sept 2009

KEEN, Richard

Resigned
The Highlands Hollow Tree Lane, BromsgroveB60 1PR
Secretary
Appointed 03 Sept 2009
Resigned 05 May 2011

KENDRICK, Arthur James

Resigned
94 Harborne Road, WarleyB68 9JH
Secretary
Appointed N/A
Resigned 16 Aug 1991

LYDON, Alison Jane

Resigned
49 Court Oak Road, BirminghamB17 9TG
Secretary
Appointed 02 Nov 2011
Resigned 05 Jun 2023

MACPHERSON, Aileen Margaret

Resigned
48 West Point, BirminghamB15 3US
Secretary
Appointed 21 Sept 1998
Resigned 20 Oct 2003

WRIGHT, Edwina Moira

Resigned
1 Ladypool Close, WalsallWS4 1SF
Secretary
Appointed 20 Oct 2003
Resigned 10 Sept 2004

BILLINGHAM, Andrew David

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born October 1969
Director
Appointed 08 Jul 2019
Resigned 11 May 2021

BLAY, Simon John

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born December 1969
Director
Appointed 08 Dec 2021
Resigned 11 Dec 2023

BRADSHAW, Christopher James

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born February 1953
Director
Appointed 01 Feb 2010
Resigned 26 Jan 2015

BRADSTREET, John Anthony

Resigned
Meadowbrook, Stourport On SevernDY13 9TF
Born December 1933
Director
Appointed 01 Feb 2005
Resigned 12 May 2008

BRYAN, Emma Louise

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born January 1982
Director
Appointed 31 Mar 2021
Resigned 22 Jul 2021

CLARK, David Wayne

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born September 1962
Director
Appointed 09 May 2016
Resigned 21 Jun 2024

COGGAN, Graham Moseley

Resigned
185 Kineton Green Road, SolihullB92 7EQ
Born December 1926
Director
Appointed N/A
Resigned 24 Mar 1999

CORNEY, David John

Resigned
Wayside Cottage, SolihullB94 6EL
Born April 1939
Director
Appointed 21 Sept 1998
Resigned 29 Feb 2016

FLINT, Ronald Derek

Resigned
Ashlawn Butlers End, WarwickCV35 7NS
Born July 1932
Director
Appointed 22 Nov 1999
Resigned 11 Dec 2003

GINDAY, Rosie Kaur

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born March 1984
Director
Appointed 26 Jan 2015
Resigned 20 Jun 2016

GREEN, Anne, Dr

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born June 1946
Director
Appointed 01 Sept 2020
Resigned 01 Jul 2024

HOULE, William Robert

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born July 1953
Director
Appointed 09 Sept 2013
Resigned 06 Jul 2020

KENDRICK, Arthur James

Resigned
94 Harborne Road, WarleyB68 9JH
Born August 1920
Director
Appointed N/A
Resigned 16 Aug 1991

LITCHFIELD, Angela Carole

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born December 1958
Director
Appointed 09 Sept 2013
Resigned 05 Oct 2018

MOREL, Jane

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born November 1970
Director
Appointed 22 Jul 2021
Resigned 11 Aug 2023

MORRIS, Andrew Charles

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born August 1955
Director
Appointed 16 Jul 2018
Resigned 22 Jul 2021

MOSES-COPEMAN, Lorraine Maxine

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born February 1968
Director
Appointed 08 Jul 2019
Resigned 12 May 2023

RICHARDS, Ian Warwick

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born February 1964
Director
Appointed 26 Jan 2015
Resigned 16 Jul 2018

SEMPLE, Robert Harold William

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born June 1965
Director
Appointed 25 Nov 2019
Resigned 31 Mar 2021

STEARN, Edward William

Resigned
Mere Hall Broughton Green, DroitwichWR9 7EE
Born September 1941
Director
Appointed 28 Sept 1994
Resigned 10 Sept 1998

WEEDALL, Albert

Resigned
20 Hunt End Lane, RedditchB97 5UW
Born April 1918
Director
Appointed N/A
Resigned 11 Aug 1994

WILLIAMS, Hugh Jeremy

Resigned
49 Court Oak Road, BirminghamB17 9TG
Born January 1955
Director
Appointed 09 Sept 2013
Resigned 10 Jul 2018

Persons with significant control

1

Court Oak Road, BirminghamB17 9TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
27 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
4 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1995
AAAnnual Accounts
Legacy
5 October 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
12 May 1989
288288
Legacy
12 May 1989
288288
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 June 1986
224224
Certificate Change Of Name Company
6 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1986
287Change of Registered Office
Legacy
22 May 1986
288288
Legacy
22 May 1986
288288
Incorporation Company
6 February 1986
NEWINCIncorporation