This company is commonly known as Qualvis Litho Limited. The company was founded 49 years ago and was given the registration number 01178715. The firm's registered office is in LEICESTER. You can find them at 854 Melton Road, Thurmaston, Leicester, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | QUALVIS LITHO LIMITED |
---|---|---|
Company Number | : | 01178715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1974 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 854 Melton Road, Thurmaston, Leicester, LE4 8BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
854 Melton Road, Thurmaston, Leicester, LE4 8BT | Secretary | 22 June 2018 | Active |
854 Melton Road, Thurmaston, Leicester, LE4 8BT | Director | 11 October 2019 | Active |
Pear Tree House, 8 Main Street, Sutton On Trent, NG23 6PF | Secretary | 31 March 2006 | Active |
12, Cranbrook Road, Cranbrook Road Thurnby, Leicester, England, LE7 9UA | Secretary | 09 May 2013 | Active |
Uplands 89 Main Street, Swithland, Loughborough, LE12 8TG | Secretary | - | Active |
Pear Tree House, 8 Main Street, Sutton On Trent, NG23 6PF | Director | 01 February 2004 | Active |
10 Broadway Furlong, Anstey, LE7 7TL | Director | 01 February 2004 | Active |
854 Melton Road, Thurmaston, Leicester, LE4 8BT | Director | 27 October 2018 | Active |
97, Foljambe Road, Chesterfield, S40 INJ | Director | 01 February 2004 | Active |
Uplands 89 Main Street, Swithland, Loughborough, LE12 8TG | Director | - | Active |
Uplands 89 Main Street, Swithland, Loughborough, LE12 8TG | Director | - | Active |
Orchard Farmhouse, Epperstone Road, Oxton, NG25 0SQ | Director | - | Active |
854 Melton Road, Thurmaston, Leicester, LE4 8BT | Director | 01 February 2004 | Active |
Mrs Lisa Smith | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 854 Melton Road, Leicester, LE4 8BT |
Nature of control | : |
|
Mr Jason Albert Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Address | : | 854 Melton Road, Leicester, LE4 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Officers | Appoint person secretary company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.