About

Registered Number: 03436013
Date of Incorporation: 18/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Hanover House, 18 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1ED

 

Having been setup in 1997, Quality Vehicle Contracts Ltd have registered office in Tunbridge Wells in Kent. Bennett, Selina Carol, Mercer, Stephen John are listed as the directors of the organisation. We don't currently know the number of employees at Quality Vehicle Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Selina Carol 19 September 1997 - 1
MERCER, Stephen John 19 September 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 11 October 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC09 - N/A 05 September 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 September 2010
AA - Annual Accounts 24 February 2010
353 - Register of members 20 September 2009
363a - Annual Return 20 September 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 08 October 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 05 June 2001
287 - Change in situation or address of Registered Office 22 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 07 October 1998
287 - Change in situation or address of Registered Office 18 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
RESOLUTIONS - N/A 01 October 1997
225 - Change of Accounting Reference Date 01 October 1997
CERTNM - Change of name certificate 29 September 1997
287 - Change in situation or address of Registered Office 25 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.