About

Registered Number: 04001868
Date of Incorporation: 25/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: City View, Wapping Road, Bradford, West Yorkshire, BD3 0ED

 

Founded in 2000, Qualsafe Ltd has its registered office in Bradford, it's status at Companies House is "Active". There are 3 directors listed as Andresco, Sylvia Veronica, Goodfellow, Anita, Matley, Jonathan Charles for this organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDRESCO, Sylvia Veronica 01 April 2016 - 1
GOODFELLOW, Anita 01 May 2013 - 1
MATLEY, Jonathan Charles 10 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 23 December 2016
RESOLUTIONS - N/A 18 September 2016
CH01 - Change of particulars for director 12 July 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 23 May 2016
RESOLUTIONS - N/A 07 March 2016
SH08 - Notice of name or other designation of class of shares 07 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 10 May 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 21 November 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AD01 - Change of registered office address 23 June 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 30 December 2010
MG01 - Particulars of a mortgage or charge 13 December 2010
AR01 - Annual Return 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 21 May 2009
MEM/ARTS - N/A 16 May 2009
CERTNM - Change of name certificate 13 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
395 - Particulars of a mortgage or charge 26 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
AA - Annual Accounts 02 September 2003
225 - Change of Accounting Reference Date 02 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 12 June 2001
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2012 Outstanding

N/A

Debenture 21 September 2012 Outstanding

N/A

Legal charge 10 December 2010 Outstanding

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.