QUALITUBE LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 0GP

Company number 07014849
Status Active
Incorporation Date 10 September 2009
Company Type Private Limited Company
Address 3.08 Q WEST, GREAT WEST ROAD, BRENTFORD, ENGLAND, TW8 0GP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Eb.0.8a Europa Studios Victoria Road London NW10 6nd to 3.08 Q West Great West Road Brentford TW8 0GP on 10 March 2017; Termination of appointment of Eduard Boyev as a director on 15 December 2016; Satisfaction of charge 070148490001 in full. The most likely internet sites of QUALITUBE LIMITED are www.qualitube.co.uk, and www.qualitube.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and one months. Qualitube Limited is a Private Limited Company. The company registration number is 07014849. Qualitube Limited has been working since 10 September 2009. The present status of the company is Active. The registered address of Qualitube Limited is 3 08 Q West Great West Road Brentford England Tw8 0gp. The company`s financial liabilities are £338.68k. It is £169.2k against last year. The cash in hand is £48.77k. It is £44.4k against last year. And the total assets are £858.19k, which is £367.02k against last year. SHAPIRO, Victoria is a Secretary of the company. BOYEV, Danylo is a Director of the company. Secretary CURZON SECRETARIES LIMITED has been resigned. Director BOYEV, Danylo has been resigned. Director BOYEV, Danylo has been resigned. Director BOYEV, Eduard has been resigned. Director BOYEV, Eduard has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


qualitube Key Finiance

LIABILITIES £338.68k
+99%
CASH £48.77k
+1016%
TOTAL ASSETS £858.19k
+74%
All Financial Figures

Current Directors

Secretary
SHAPIRO, Victoria
Appointed Date: 10 September 2009

Director
BOYEV, Danylo
Appointed Date: 15 July 2011
39 years old

Resigned Directors

Secretary
CURZON SECRETARIES LIMITED
Resigned: 06 October 2014
Appointed Date: 01 June 2010

Director
BOYEV, Danylo
Resigned: 22 March 2011
Appointed Date: 26 January 2010
39 years old

Director
BOYEV, Danylo
Resigned: 10 November 2009
Appointed Date: 10 September 2009
39 years old

Director
BOYEV, Eduard
Resigned: 15 December 2016
Appointed Date: 22 March 2011
61 years old

Director
BOYEV, Eduard
Resigned: 24 September 2010
Appointed Date: 09 November 2009
61 years old

Persons With Significant Control

Mr Danylo Boyev
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

QUALITUBE LIMITED Events

10 Mar 2017
Registered office address changed from Eb.0.8a Europa Studios Victoria Road London NW10 6nd to 3.08 Q West Great West Road Brentford TW8 0GP on 10 March 2017
15 Dec 2016
Termination of appointment of Eduard Boyev as a director on 15 December 2016
27 Oct 2016
Satisfaction of charge 070148490001 in full
27 Oct 2016
Satisfaction of charge 070148490002 in full
12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
...
... and 33 more events
26 Jul 2010
Registered office address changed from 78 Centurion Building 376 Queenstown Road Chelsea Bridge Wharf SW8 4NZ on 26 July 2010
12 Feb 2010
Appointment of Danylo Boyev as a director
18 Nov 2009
Termination of appointment of Danylo Boyev as a director
18 Nov 2009
Appointment of Dr Eduard Boyev as a director
10 Sep 2009
Incorporation

QUALITUBE LIMITED Charges

7 October 2014
Charge code 0701 4849 0003
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 April 2014
Charge code 0701 4849 0002
Delivered: 29 April 2014
Status: Satisfied on 27 October 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 December 2013
Charge code 0701 4849 0001
Delivered: 2 January 2014
Status: Satisfied on 27 October 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…