QFSL CLEANING UK LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA
Company number 04244104
Status Voluntary Arrangement
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address C/O SMAILES GOLDIE, REGENT'S COURT, PRINCESS STREET, HULL, EAST YORKSHIRE, HU2 8BA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of QFSL CLEANING UK LIMITED are www.qfslcleaninguk.co.uk, and www.qfsl-cleaning-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. Qfsl Cleaning Uk Limited is a Private Limited Company. The company registration number is 04244104. Qfsl Cleaning Uk Limited has been working since 02 July 2001. The present status of the company is Voluntary Arrangement. The registered address of Qfsl Cleaning Uk Limited is C O Smailes Goldie Regent S Court Princess Street Hull East Yorkshire Hu2 8ba. The company`s financial liabilities are £93.85k. It is £34.52k against last year. The cash in hand is £117.89k. It is £2k against last year. And the total assets are £850.29k, which is £0.91k against last year. BURRLUCK, Stephen Donald is a Director of the company. Secretary ILDERTON, Daphne has been resigned. Secretary ILDERTON, Dee has been resigned. Secretary ILDERTON, Michael Ronald has been resigned. Secretary ROBINSON, John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CLEMENTS, Karen Patricia has been resigned. Director CLEMENTS, Karen Patricia has been resigned. Director DAILLY, Anthony has been resigned. Director ILDERTON, Daphne has been resigned. Director ILDERTON, Michael Ronald has been resigned. Director ROBINSON, John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


qfsl cleaning uk Key Finiance

LIABILITIES £93.85k
+58%
CASH £117.89k
+1%
TOTAL ASSETS £850.29k
+0%
All Financial Figures

Current Directors

Director
BURRLUCK, Stephen Donald
Appointed Date: 21 August 2012
65 years old

Resigned Directors

Secretary
ILDERTON, Daphne
Resigned: 31 March 2008
Appointed Date: 17 August 2005

Secretary
ILDERTON, Dee
Resigned: 20 October 2005
Appointed Date: 04 July 2001

Secretary
ILDERTON, Michael Ronald
Resigned: 14 February 2002
Appointed Date: 02 July 2001

Secretary
ROBINSON, John
Resigned: 02 July 2012
Appointed Date: 01 April 2008

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Director
CLEMENTS, Karen Patricia
Resigned: 21 August 2012
Appointed Date: 15 November 2008
69 years old

Director
CLEMENTS, Karen Patricia
Resigned: 15 September 2004
Appointed Date: 25 March 2002
69 years old

Director
DAILLY, Anthony
Resigned: 14 February 2002
Appointed Date: 02 July 2001
69 years old

Director
ILDERTON, Daphne
Resigned: 31 March 2008
Appointed Date: 17 August 2005
77 years old

Director
ILDERTON, Michael Ronald
Resigned: 21 August 2012
Appointed Date: 04 July 2001
83 years old

Director
ROBINSON, John
Resigned: 25 July 2012
Appointed Date: 03 July 2003
76 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Uni-Flo F. M. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QFSL CLEANING UK LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2016
11 Aug 2016
Confirmation statement made on 2 July 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Notice to Registrar of companies voluntary arrangement taking effect
...
... and 66 more events
12 Jul 2001
Registered office changed on 12/07/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
10 Jul 2001
Ad 02/07/01--------- £ si 99@1=99 £ ic 1/100
02 Jul 2001
Incorporation

QFSL CLEANING UK LIMITED Charges

11 July 2008
Guarantee & debenture
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2006
Debenture
Delivered: 5 January 2007
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2005
All assets debenture
Delivered: 5 August 2005
Status: Satisfied on 23 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2003
All assets debenture
Delivered: 7 August 2003
Status: Satisfied on 23 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied on 23 December 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…