General information

Name:

Quality And Value Limited

Office Address:

The Pinnacle 3rd Floor 73 King Street M2 4NG Manchester

Number: 06042619

Incorporation date: 2007-01-05

Dissolution date: 2022-08-05

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Quality And Value was established on 2007-01-05 as a private limited company. The firm headquarters was situated in Manchester on The Pinnacle 3rd Floor, 73 King Street. The address area code is M2 4NG. The reg. no. for Quality And Value Ltd was 06042619. Quality And Value Ltd had been in business for fifteen years until 2022-08-05.

The directors were as follow: Chris H. chosen to lead the company in 2007 in January and Graham M. chosen to lead the company on 2007-01-05.

Executives who had significant control over the firm were: Chris H. owned 1/2 or less of company shares. Graham M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Chris H.

Role: Director

Appointed: 05 January 2007

Latest update: 22 November 2023

Chris H.

Role: Secretary

Appointed: 05 January 2007

Latest update: 22 November 2023

Graham M.

Role: Director

Appointed: 05 January 2007

Latest update: 22 November 2023

People with significant control

Chris H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Graham M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 02 September 2019
Confirmation statement last made up date 19 August 2018
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2014

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2015

Address:

15 London Road Stockton Heath

Post code:

WA4 6SG

City / Town:

Warrington

HQ address,
2016

Address:

Trimble House 9 Bold Street

Post code:

WA1 1DN

City / Town:

Warrington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Devon County Council 1 £ 1 333.16
2014-07-18 SCPATKIN31911127 £ 1 333.16 Equipment

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
15
Company Age

Closest Companies - by postcode