About

Registered Number: 04259874
Date of Incorporation: 26/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13 - Platts Common Industrial Estate, Clayfield Road Hoyland, Barnsley, South Yorkshire, S74 9TL

 

Qvs Ltd was founded on 26 July 2001 and has its registered office in Barnsley, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHFORTH, William 01 August 2001 - 1
HALLSWORTH, Steven 01 August 2001 15 March 2011 1
MANN, Philip 01 August 2001 04 July 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
RESOLUTIONS - N/A 23 June 2011
SH03 - Return of purchase of own shares 11 May 2011
SH06 - Notice of cancellation of shares 18 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
RESOLUTIONS - N/A 20 May 2010
SH06 - Notice of cancellation of shares 20 May 2010
SH03 - Return of purchase of own shares 20 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.