About

Registered Number: 03904632
Date of Incorporation: 11/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY

 

Founded in 2000, Quantum Valebat Management Ltd have registered office in Bradley Stoke in Bristol, it has a status of "Active". This business has only one director. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Christine Ann 19 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 05 July 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 16 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
AA - Annual Accounts 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
363a - Annual Return 27 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 05 January 2005
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 18 February 2004
395 - Particulars of a mortgage or charge 26 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 23 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 12 January 2001
CERTNM - Change of name certificate 26 April 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
225 - Change of Accounting Reference Date 15 March 2000
NEWINC - New incorporation documents 11 January 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 31 May 2006 Outstanding

N/A

Deed of charge 31 May 2006 Outstanding

N/A

Deed of charge 31 May 2006 Outstanding

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Legal charge 06 October 2003 Fully Satisfied

N/A

Legal charge 06 October 2003 Fully Satisfied

N/A

Legal charge 07 January 2002 Outstanding

N/A

Legal charge 07 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.