Having been setup in 1990, Quest Vitamins Ltd has its registered office in Hereford, it's status in the Companies House registry is set to "Active". The companies directors are Dainty, Neil Brett, Hassam, Zehra, Dr. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HASSAM, Zehra, Dr | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAINTY, Neil Brett | 24 August 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
AA01 - Change of accounting reference date | 10 September 2019 | |
CS01 - N/A | 15 July 2019 | |
AUD - Auditor's letter of resignation | 24 April 2019 | |
AA - Annual Accounts | 06 October 2018 | |
MR01 - N/A | 26 September 2018 | |
SH19 - Statement of capital | 18 September 2018 | |
RESOLUTIONS - N/A | 03 September 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 September 2018 | |
CAP-SS - N/A | 03 September 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AD01 - Change of registered office address | 08 February 2016 | |
AUD - Auditor's letter of resignation | 03 February 2016 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
MR04 - N/A | 01 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
MR01 - N/A | 12 June 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AUD - Auditor's letter of resignation | 17 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AUD - Auditor's letter of resignation | 11 June 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AP03 - Appointment of secretary | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
AP03 - Appointment of secretary | 13 July 2012 | |
TM02 - Termination of appointment of secretary | 13 July 2012 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
TM01 - Termination of appointment of director | 23 June 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 29 June 2009 | |
363a - Annual Return | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 23 June 2008 | |
AA - Annual Accounts | 23 June 2008 | |
AA - Annual Accounts | 22 August 2007 | |
363a - Annual Return | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
288a - Notice of appointment of directors or secretaries | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
395 - Particulars of a mortgage or charge | 11 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
363a - Annual Return | 21 June 2006 | |
363s - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 18 May 2004 | |
AA - Annual Accounts | 24 June 2003 | |
363s - Annual Return | 20 June 2003 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 17 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 14 April 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2000 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 25 April 2000 | |
AA - Annual Accounts | 18 June 1999 | |
363s - Annual Return | 18 June 1999 | |
AUD - Auditor's letter of resignation | 25 November 1998 | |
363s - Annual Return | 26 June 1998 | |
AA - Annual Accounts | 26 June 1998 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 25 June 1997 | |
363s - Annual Return | 17 June 1996 | |
AA - Annual Accounts | 16 June 1996 | |
AAMD - Amended Accounts | 30 May 1996 | |
AA - Annual Accounts | 11 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1995 | |
363s - Annual Return | 23 June 1995 | |
287 - Change in situation or address of Registered Office | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 14 December 1994 | |
395 - Particulars of a mortgage or charge | 23 November 1994 | |
395 - Particulars of a mortgage or charge | 22 November 1994 | |
395 - Particulars of a mortgage or charge | 15 November 1994 | |
AA - Annual Accounts | 27 October 1994 | |
395 - Particulars of a mortgage or charge | 06 July 1994 | |
395 - Particulars of a mortgage or charge | 20 June 1994 | |
395 - Particulars of a mortgage or charge | 07 June 1994 | |
363s - Annual Return | 01 June 1994 | |
288 - N/A | 18 January 1994 | |
288 - N/A | 18 January 1994 | |
AA - Annual Accounts | 10 November 1993 | |
395 - Particulars of a mortgage or charge | 23 July 1993 | |
363s - Annual Return | 10 June 1993 | |
363s - Annual Return | 03 June 1992 | |
AA - Annual Accounts | 14 May 1992 | |
395 - Particulars of a mortgage or charge | 19 September 1991 | |
363b - Annual Return | 12 September 1991 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 May 1991 | |
RESOLUTIONS - N/A | 26 April 1991 | |
RESOLUTIONS - N/A | 26 April 1991 | |
RESOLUTIONS - N/A | 26 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 26 April 1991 | |
123 - Notice of increase in nominal capital | 14 March 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1991 | |
288 - N/A | 14 November 1990 | |
288 - N/A | 14 November 1990 | |
CERTNM - Change of name certificate | 09 November 1990 | |
288 - N/A | 30 October 1990 | |
288 - N/A | 30 October 1990 | |
288 - N/A | 30 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1990 | |
287 - Change in situation or address of Registered Office | 26 October 1990 | |
123 - Notice of increase in nominal capital | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 24 October 1990 | |
NEWINC - New incorporation documents | 13 August 1990 | |
NEWINC - New incorporation documents | 13 August 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 September 2018 | Outstanding |
N/A |
A registered charge | 04 June 2015 | Outstanding |
N/A |
All assets debenture | 08 November 2010 | Outstanding |
N/A |
Chattel mortgage | 01 August 2006 | Fully Satisfied |
N/A |
All assets debenture | 01 August 2006 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 24 July 2006 | Fully Satisfied |
N/A |
Debenture deed | 16 October 2000 | Fully Satisfied |
N/A |
Single debenture | 08 December 1994 | Fully Satisfied |
N/A |
Single debenture | 18 November 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 11 November 1994 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 11 November 1994 | Fully Satisfied |
N/A |
Declaration of trust and charge of cash deposit | 28 June 1994 | Fully Satisfied |
N/A |
Deposit agreement | 15 June 1994 | Fully Satisfied |
N/A |
Debenture | 03 June 1994 | Fully Satisfied |
N/A |
Mortgage | 12 July 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 18 October 1990 | Fully Satisfied |
N/A |