QUALITY ASSURED VALETING (HOLDINGS) LTD
HUGGLESCOTE

Hellopages » Leicestershire » North West Leicestershire » LE67 2BT

Company number 09247822
Status Active
Incorporation Date 3 October 2014
Company Type Private Limited Company
Address UNIT 2 GRANGE FARM BUSINESS PARK, GRANGE ROAD, HUGGLESCOTE, LEICESTERSHIRE, LE67 2BT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 October 2016 with updates; Satisfaction of charge 092478220002 in full. The most likely internet sites of QUALITY ASSURED VALETING (HOLDINGS) LTD are www.qualityassuredvaletingholdings.co.uk, and www.quality-assured-valeting-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Leicester Rail Station is 11.1 miles; to Atherstone Rail Station is 12.1 miles; to Burton-on-Trent Rail Station is 13.7 miles; to Bulwell Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Assured Valeting Holdings Ltd is a Private Limited Company. The company registration number is 09247822. Quality Assured Valeting Holdings Ltd has been working since 03 October 2014. The present status of the company is Active. The registered address of Quality Assured Valeting Holdings Ltd is Unit 2 Grange Farm Business Park Grange Road Hugglescote Leicestershire Le67 2bt. The company`s financial liabilities are £1880.18k. It is £697.37k against last year. . CHURCHILL, Keith Edgar is a Director of the company. RIDGWAY, Graham Denis is a Director of the company. RIX, Timothy is a Director of the company. WELSH, Andrew John is a Director of the company. Director GELL, Robert has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


quality assured valeting (holdings) Key Finiance

LIABILITIES £1880.18k
+58%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHURCHILL, Keith Edgar
Appointed Date: 03 October 2014
59 years old

Director
RIDGWAY, Graham Denis
Appointed Date: 03 October 2014
63 years old

Director
RIX, Timothy
Appointed Date: 03 October 2014
53 years old

Director
WELSH, Andrew John
Appointed Date: 26 February 2015
63 years old

Resigned Directors

Director
GELL, Robert
Resigned: 26 February 2015
Appointed Date: 03 October 2014
59 years old

Persons With Significant Control

Mr Keith Edgar Churchill
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Rix
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY ASSURED VALETING (HOLDINGS) LTD Events

25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
06 May 2016
Satisfaction of charge 092478220002 in full
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Previous accounting period shortened from 31 October 2015 to 30 June 2015
...
... and 6 more events
20 Mar 2015
Termination of appointment of Robert Gell as a director on 26 February 2015
20 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Mar 2015
Registration of charge 092478220002, created on 26 February 2015
04 Mar 2015
Registration of charge 092478220001, created on 26 February 2015
03 Oct 2014
Incorporation
Statement of capital on 2014-10-03
  • GBP 100

QUALITY ASSURED VALETING (HOLDINGS) LTD Charges

26 February 2015
Charge code 0924 7822 0002
Delivered: 17 March 2015
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 February 2015
Charge code 0924 7822 0001
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Graham Denis Ridgway
Description: Contains fixed charge…