QUALITY VEHICLE MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08201746 |
Category | Private Limited Company |
Incorporated | 05 Sep 2012 |
Age | 11 years, 8 months, 3 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 23 Sep 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Feb 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11906594 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
37 KINGSLEY ROAD,HOUNSLOW,TW3 1PA
Number: | 08563120 |
Status: | ACTIVE |
Category: | Private Limited Company |