About

Registered Number: 04049224
Date of Incorporation: 08/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ultra Finishing Ltd Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX,

 

Valquest Ltd was registered on 08 August 2000 and are based in Halifax. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAZIER, Gary John 23 January 2002 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
FRAZIER, Gary John 23 January 2002 04 August 2006 1
HARRIS, Lynn 04 August 2006 01 June 2007 1
SONNTAG, Paul Joseph 01 June 2007 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 11 December 2017
AA - Annual Accounts 21 November 2017
CS01 - N/A 22 August 2017
RESOLUTIONS - N/A 27 June 2017
MA - Memorandum and Articles 27 June 2017
MR04 - N/A 01 June 2017
MR01 - N/A 23 May 2017
AD01 - Change of registered office address 12 April 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 28 January 2016
RESOLUTIONS - N/A 06 January 2016
AUD - Auditor's letter of resignation 31 December 2015
MR01 - N/A 17 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 July 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 30 June 2004
287 - Change in situation or address of Registered Office 30 October 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 10 October 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 12 June 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
363s - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 29 June 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
225 - Change of Accounting Reference Date 06 March 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 08 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

A registered charge 14 December 2015 Fully Satisfied

N/A

Debenture 15 March 2011 Fully Satisfied

N/A

Mortgage debenture 18 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.