QUALITY TRAVEL LIMITED
SURREY LAST NUMBER LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 04540577
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 75 . The most likely internet sites of QUALITY TRAVEL LIMITED are www.qualitytravel.co.uk, and www.quality-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Travel Limited is a Private Limited Company. The company registration number is 04540577. Quality Travel Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Quality Travel Limited is 8 10 South Street Epsom Surrey Kt18 7pf. The company`s financial liabilities are £44.51k. It is £-5.29k against last year. And the total assets are £74.84k, which is £-26.24k against last year. FAULKNER, Sally Caroline is a Secretary of the company. FAULKNER, Sally Carolyn is a Director of the company. TWYFORD, Diana Margaret is a Director of the company. WATKINS, Gail Orlette is a Director of the company. Secretary MAXWELL SCOTT, Ian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MAXWELL SCOTT, Ian has been resigned. Director MAXWELL-SCOTT, Caroline Jane Fiona has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


quality travel Key Finiance

LIABILITIES £44.51k
-11%
CASH n/a
TOTAL ASSETS £74.84k
-26%
All Financial Figures

Current Directors

Secretary
FAULKNER, Sally Caroline
Appointed Date: 12 March 2010

Director
FAULKNER, Sally Carolyn
Appointed Date: 30 August 2003
76 years old

Director
TWYFORD, Diana Margaret
Appointed Date: 10 October 2002
69 years old

Director
WATKINS, Gail Orlette
Appointed Date: 30 August 2003
72 years old

Resigned Directors

Secretary
MAXWELL SCOTT, Ian
Resigned: 12 March 2010
Appointed Date: 10 October 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 20 September 2002

Director
MAXWELL SCOTT, Ian
Resigned: 12 March 2010
Appointed Date: 10 October 2002
79 years old

Director
MAXWELL-SCOTT, Caroline Jane Fiona
Resigned: 12 March 2010
Appointed Date: 10 October 2002
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 October 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mrs Sally Faulkner
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diana Margaret Twyford
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Orlette Watkins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY TRAVEL LIMITED Events

26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
13 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 75

02 Mar 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 75

...
... and 38 more events
21 Oct 2002
Registered office changed on 21/10/02 from: 12 york place leeds west yorkshire LS1 2DS
21 Oct 2002
New director appointed
21 Oct 2002
New director appointed
21 Oct 2002
New secretary appointed;new director appointed
20 Sep 2002
Incorporation

QUALITY TRAVEL LIMITED Charges

24 March 2003
Rent deposit deed
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Blue Notch Limited
Description: The sum of £2,937.50 plus interest earned thereon.