Company number 02166525
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address UNIT A2 DAVY CLOSE, WEST HAM INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, RG22 6PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Director's details changed for Brian John Layton on 29 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUALITASSE LIMITED are www.qualitasse.co.uk, and www.qualitasse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bramley (Hants) Rail Station is 5.1 miles; to Hook Rail Station is 6.5 miles; to Midgham Rail Station is 9.6 miles; to Thatcham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qualitasse Limited is a Private Limited Company.
The company registration number is 02166525. Qualitasse Limited has been working since 17 September 1987.
The present status of the company is Active. The registered address of Qualitasse Limited is Unit A2 Davy Close West Ham Industrial Estate Basingstoke Hampshire Rg22 6pw. . LAYTON, Catherine is a Secretary of the company. LAYTON, Brian John is a Director of the company. LAYTON, Catherine is a Director of the company. LAYTON, Susan is a Director of the company. Director ONEIL, Michael James has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Brian John Layton
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
QUALITASSE LIMITED Events
02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Jul 2016
Director's details changed for Brian John Layton on 29 July 2016
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
07 Jun 1988
New secretary appointed;new director appointed
24 Nov 1987
Accounting reference date notified as 31/12
08 Oct 1987
Registered office changed on 08/10/87 from: 84 temple chambers temple ave london EC4Y ohp
08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Sep 1987
Incorporation
8 August 2012
Deposit deed
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Bis (Postal Services Act 2011) Company Limited
Description: £19,500 together with all other money deposited see image…
13 April 2007
Debenture
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1996
Debenture
Delivered: 29 June 1996
Status: Satisfied
on 20 December 2006
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…