Village Quality Products Limited

General information

Name:

Village Quality Products Ltd

Office Address:

Unit 1 The Britannia Centre Lenthall Road IG10 3SQ Loughton

Number: 08373109

Incorporation date: 2013-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Village Quality Products Limited company has been in this business field for at least 11 years, having launched in 2013. Started with Companies House Reg No. 08373109, Village Quality Products is a Private Limited Company with office in Unit 1 The Britannia Centre, Loughton IG10 3SQ. The enterprise's principal business activity number is 46390 - . 2023-03-31 is the last time account status updates were filed.

Village Quality Products Ltd is a medium-sized vehicle operator with the licence number OK1125038. The firm has two transport operating centres in the country. In their subsidiary in London on Hickman Avenue, 8 machines are available. The centre in London on Brantwood Industrial Estate has 8 machines.

The firm has two trademarks, all are valid. The first trademark was obtained in 2013 and the last one in 2016. The one which will lose its validity sooner, i.e. in June, 2023 is UK00003008819.

The following business owes its success and constant growth to exactly two directors, namely Suleyman C. and Cetin A., who have been running it since January 24, 2013.

Trade marks

Trademark UK00003008819
Trademark image:Trademark UK00003008819 image
Status:Registered
Filing date:2013-06-06
Date of entry in register:2013-11-15
Renewal date:2023-06-06
Owner name:Village Quality Products Ltd
Owner address:Unit A1-A3 Brantwood Industrial Estate, Brantwood Road, Tottenham, London, United Kingdom, N17 0DX
Trademark UK00003179604
Trademark image:-
Status:Registered
Filing date:2016-08-10
Date of entry in register:2016-11-25
Renewal date:2026-08-10
Owner name:VILLAGE QUALITY PRODUCTS LIMITED
Owner address:Unit A3 Circular Point, Hickman Avenue, London, United Kingdom, E4 9JG

Financial data based on annual reports

Company staff

Suleyman C.

Role: Director

Appointed: 24 January 2013

Latest update: 17 January 2024

Cetin A.

Role: Director

Appointed: 24 January 2013

Latest update: 17 January 2024

People with significant control

The companies with significant control over this firm are as follows: Masca Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Loughton at The Britannia Centre, Lenthall Road, IG10 3SQ and was registered as a PSC under the reg no 08984962.

Masca Holding Limited
Address: Unit 2 The Britannia Centre, Lenthall Road, Loughton, IG10 3SQ, United Kingdom
Legal authority England And Wales
Legal form Masca Holdings Limited - Company No. 08984962
Country registered England And Wales
Place registered England
Registration number 08984962
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company Vehicle Operator Data

Unit A3

Address

Hickman Avenue , Highams Park

City

London

Postal code

E4 9JD

No. of Vehicles

8

Unit A6

Address

Brantwood Industrial Estate , Brantwood Road

City

London

Postal code

N17 0DX

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2023/03/31 (AA)
filed on: 18th, October 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 46390 :
  • 46341 : Wholesale of fruit and vegetable juices, mineral water and soft drinks
11
Company Age

Closest Companies - by postcode