QUALITANK SERVICES LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 02472321
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH, GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,000 . The most likely internet sites of QUALITANK SERVICES LIMITED are www.qualitankservices.co.uk, and www.qualitank-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and eight months. Qualitank Services Limited is a Private Limited Company. The company registration number is 02472321. Qualitank Services Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of Qualitank Services Limited is Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. The company`s financial liabilities are £284.42k. It is £12.23k against last year. The cash in hand is £187.86k. It is £-11.94k against last year. And the total assets are £352.59k, which is £10.95k against last year. DARNELL, Daniel James is a Secretary of the company. DARNELL, Stephen James is a Director of the company. Secretary DARNELL, Margaret Lesley has been resigned. Director DARNELL, Margaret Lesley has been resigned. The company operates in "Other service activities n.e.c.".


qualitank services Key Finiance

LIABILITIES £284.42k
+4%
CASH £187.86k
-6%
TOTAL ASSETS £352.59k
+3%
All Financial Figures

Current Directors

Secretary
DARNELL, Daniel James
Appointed Date: 05 March 2010

Director

Resigned Directors

Secretary
DARNELL, Margaret Lesley
Resigned: 05 March 2010

Director
DARNELL, Margaret Lesley
Resigned: 05 March 2010
76 years old

Persons With Significant Control

Margaret Lesley Darnell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Darnell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITANK SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000

...
... and 62 more events
18 Apr 1990
Ad 07/03/90--------- £ si 998@1=998 £ ic 2/1000

04 Apr 1990
Accounting reference date notified as 30/04

05 Mar 1990
Registered office changed on 05/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Incorporation

QUALITANK SERVICES LIMITED Charges

21 April 1997
Debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…