QUALITAS INVESTMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5BL

Company number 07840280
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address 1 HANLEY STREET, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG1 5BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of QUALITAS INVESTMENTS LIMITED are www.qualitasinvestments.co.uk, and www.qualitas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Qualitas Investments Limited is a Private Limited Company. The company registration number is 07840280. Qualitas Investments Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Qualitas Investments Limited is 1 Hanley Street Nottingham Nottinghamshire England Ng1 5bl. . BRECKNOCK, James Peter is a Director of the company. Secretary BRECKNOCK, Emma has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRECKNOCK, James Peter
Appointed Date: 09 November 2011
42 years old

Resigned Directors

Secretary
BRECKNOCK, Emma
Resigned: 01 November 2012
Appointed Date: 09 November 2011

Persons With Significant Control

Mrengland James Peter Brecknock
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – 75% or more

QUALITAS INVESTMENTS LIMITED Events

07 Oct 2016
Confirmation statement made on 1 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2015
Registered office address changed from 1 Hanley Street Nottingham NG1 5BL England to 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 1 December 2015
01 Dec 2015
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 1 December 2015
...
... and 34 more events
11 Jun 2013
Registration of charge 078402800001
11 Jun 2013
Registration of charge 078402800002
21 Dec 2012
Annual return made up to 9 November 2012 with full list of shareholders
21 Dec 2012
Termination of appointment of Emma Brecknock as a secretary
09 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

QUALITAS INVESTMENTS LIMITED Charges

22 May 2015
Charge code 0784 0280 0015
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 7 westminster house welton gardens lincoln t/n LL43862…
14 November 2014
Charge code 0784 0280 0014
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 kings court akeds road halifax t/n YY10110. 14 kings…
29 September 2014
Charge code 0784 0280 0013
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2014
Charge code 0784 0280 0012
Delivered: 21 May 2014
Status: Satisfied on 30 December 2014
Persons entitled: Bridging Finance Limited
Description: L/H flat 7 talbot mills well lane batley t/no YY28695…
19 May 2014
Charge code 0784 0280 0011
Delivered: 21 May 2014
Status: Satisfied on 30 December 2014
Persons entitled: Bridging Finance Limited
Description: Flat 7 talbot mills well lane batley t/no YY28695…
25 October 2013
Charge code 0784 0280 0010
Delivered: 13 November 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 11. talbot mills. 10 well lane. Batley…
25 October 2013
Charge code 0784 0280 0009
Delivered: 13 November 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 8. talbot mills. 10 well lane. Batley…
25 October 2013
Charge code 0784 0280 0008
Delivered: 13 November 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 3. talbot mills. 10 well lane. Batley…
25 October 2013
Charge code 0784 0280 0007
Delivered: 13 November 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Apratment 2. talbot mills. 10 well lane. Batley…
25 October 2013
Charge code 0784 0280 0006
Delivered: 13 November 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 1. talbot mills. 10 well lane. Batley…
10 July 2013
Charge code 0784 0280 0005
Delivered: 27 July 2013
Status: Satisfied on 14 March 2014
Persons entitled: Bridging Finance Limited
Description: 10 well lane batley. Notification of addition to or…
10 July 2013
Charge code 0784 0280 0004
Delivered: 27 July 2013
Status: Satisfied on 14 March 2014
Persons entitled: Bridging Finance Limited
Description: 10 well lane batley…
1 July 2013
Charge code 0784 0280 0003
Delivered: 9 July 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2013
Charge code 0784 0280 0002
Delivered: 11 June 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apartment 6 kings court akeds road halifax t/no…
6 June 2013
Charge code 0784 0280 0001
Delivered: 11 June 2013
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H apartment 14 kings court akeds road halifax t/no…