About

Registered Number: 04259874
Date of Incorporation: 26/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 13 - Platts Common Industrial Estate, Clayfield Road Hoyland, Barnsley, South Yorkshire, S74 9TL

 

Having been setup in 2001, Qvs Ltd are based in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the business are Rushforth, William, Hallsworth, Steven, Mann, Philip.

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.