QUALITY ASSURED VALETING LTD
COALVILLE

Hellopages » Leicestershire » North West Leicestershire » LE67 2BT

Company number 06620564
Status Active
Incorporation Date 16 June 2008
Company Type Private Limited Company
Address UNIT 2, GRANGE FARM BUSINESS PARK GRANGE ROAD, HUGGLESCOTE, COALVILLE, 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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Registration of charge 066205640006, created on 4 May 2016. The most likely internet sites of QUALITY ASSURED VALETING LTD are www.qualityassuredvaleting.co.uk, and www.quality-assured-valeting.co.uk. The predicted number of employees is 110 to 120. The company’s age is seventeen years and four 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 Ltd is a Private Limited Company. The company registration number is 06620564. Quality Assured Valeting Ltd has been working since 16 June 2008. The present status of the company is Active. The registered address of Quality Assured Valeting Ltd is Unit 2 Grange Farm Business Park Grange Road Hugglescote Coalville Leicestershire Le67 2bt. The company`s financial liabilities are £849.38k. It is £328.07k against last year. The cash in hand is £414.74k. It is £186k against last year. And the total assets are £3529.51k, which is £1197k 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. Secretary RIDGWAY, Tracey has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


quality assured valeting Key Finiance

LIABILITIES £849.38k
+62%
CASH £414.74k
+81%
TOTAL ASSETS £3529.51k
+51%
All Financial Figures

Current Directors

Director
CHURCHILL, Keith Edgar
Appointed Date: 26 February 2015
59 years old

Director
RIDGWAY, Graham Denis
Appointed Date: 16 June 2008
63 years old

Director
RIX, Timothy
Appointed Date: 26 February 2015
53 years old

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

Resigned Directors

Secretary
RIDGWAY, Tracey
Resigned: 26 February 2015
Appointed Date: 16 June 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 June 2008
Appointed Date: 16 June 2008

QUALITY ASSURED VALETING LTD Events

25 Oct 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

06 May 2016
Registration of charge 066205640006, created on 4 May 2016
06 May 2016
Satisfaction of charge 066205640001 in full
06 May 2016
Satisfaction of charge 066205640005 in full
...
... and 31 more events
10 Sep 2009
Accounts for a dormant company made up to 30 June 2009
10 Jul 2008
Secretary appointed tracy ridgway
10 Jul 2008
Director appointed graham ridgway
16 Jun 2008
Appointment terminated director form 10 directors fd LTD
16 Jun 2008
Incorporation

QUALITY ASSURED VALETING LTD Charges

4 May 2016
Charge code 0662 0564 0006
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 April 2015
Charge code 0662 0564 0005
Delivered: 27 April 2015
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
26 February 2015
Charge code 0662 0564 0004
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
26 February 2015
Charge code 0662 0564 0003
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
26 February 2015
Charge code 0662 0564 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Graham Denis Ridgway
Description: Contains fixed charge…
12 May 2014
Charge code 0662 0564 0001
Delivered: 15 May 2014
Status: Satisfied on 6 May 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…