QUALITY VEHICLE MANAGEMENT LTD

350 Baker Street, Enfield, EN1 3LQ, England
StatusACTIVE
Company No.08201746
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUALITY VEHICLE MANAGEMENT LTD is an active private limited company with number 08201746. It was incorporated 11 years, 8 months, 3 days ago, on 05 September 2012. The company address is 350 Baker Street, Enfield, EN1 3LQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Address

Type: AD01

New address: 350 Baker Street Enfield EN1 3LQ

Change date: 2024-04-05

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: Unit 15a, Winchester Buildings Rivermead Road, Stonehill Business Park London N18 3QW England

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-01

Psc name: Ibrahim Unek

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Selcuk Unek

Cessation date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selcuk Unek

Termination date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ibrahim Unek

Appointment date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Selcuk Unek

Notification date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Selcuk Unek

Appointment date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ibrahim Unek

Termination date: 2019-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-10

Psc name: Ibrahim Unek

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Address

Type: AD01

Old address: 477a Green Lanes Haringay London N4 1AL

Change date: 2017-08-16

New address: Unit 15a, Winchester Buildings Rivermead Road, Stonehill Business Park London N18 3QW

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quality cars & courier service LIMITED\certificate issued on 08/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2014

Action Date: 14 Jan 2014

Category: Address

Type: AD01

Old address: 1St Floor 507 Green Lanes London N4 1AL England

Change date: 2014-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE INFINITE GLOBAL LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11906594
Status:ACTIVE
Category:Private Limited Company

CITY CONTEMPORARY LTD

7, 315 CITY ROAD,LONDON,EC1V 1LA

Number:11144534
Status:ACTIVE
Category:Private Limited Company

DRILLING SOLUTIONS INTERNATIONAL LIMITED

YE OLDE MANOR HOUSE 8 NEWARK,LINCOLN,LN5 9HA

Number:02790340
Status:ACTIVE
Category:Private Limited Company

ITECH TRAVEL LTD

104 CRYSTAL HOUSE,LUTON,LU1 1HS

Number:10886667
Status:ACTIVE
Category:Private Limited Company

LUDGATE GRIFFIN PROPERTY LIMITED

GRIFFIN HOUSE,BIRMINGHAM,B3 1DW

Number:11971860
Status:ACTIVE
Category:Private Limited Company

SASTIFLIGHT LTD

37 KINGSLEY ROAD,HOUNSLOW,TW3 1PA

Number:08563120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source