Background WavePink WaveYellow Wave

QVS LIMITED (04259874)

QVS LIMITED (04259874) is an active UK company. incorporated on 26 July 2001. with registered office in Goldthorpe. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). QVS LIMITED has been registered for 24 years. Current directors include MARSON, Lee, TAYLOR, Steven.

Company Number
04259874
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
Unit 3 Davey Road, Goldthorpe, S63 0JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MARSON, Lee, TAYLOR, Steven
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QVS LIMITED

QVS LIMITED is an active company incorporated on 26 July 2001 with the registered office located in Goldthorpe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). QVS LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04259874

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 August 2023 - 31 August 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Unit 3 Davey Road Fields End Business Park Goldthorpe, S63 0JF,

Previous Addresses

Unit 13 - Platts Common Industrial Estate Clayfield Road Hoyland Barnsley South Yorkshire S74 9TL
From: 14 August 2012To: 11 July 2024
Unit 13 Platts Common Ind Est Platts Common Hoyland Barnsley South Yorkshire
From: 26 July 2001To: 14 August 2012
Timeline

10 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Capital Reduction
May 10
Share Buyback
May 10
Capital Reduction
Apr 11
Share Buyback
May 11
Director Left
Aug 11
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSON, Lee

Active
Davey Road, GoldthorpeS63 0JF
Born September 1974
Director
Appointed 19 Jun 2024

TAYLOR, Steven

Active
Davey Road, GoldthorpeS63 0JF
Born March 1959
Director
Appointed 19 Jun 2024

RUSHFORTH, William

Resigned
1 Mitchell Close, BarnsleyS70 4RZ
Secretary
Appointed 01 Aug 2001
Resigned 19 Jun 2024

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 26 Jul 2001

HALLSWORTH, Steven

Resigned
Old Oaks View, BarnsleyS70 3RN
Born August 1958
Director
Appointed 01 Aug 2001
Resigned 15 Mar 2011

MANN, Philip

Resigned
4 Stonehill Close, BarnsleyS74 9NH
Born July 1958
Director
Appointed 01 Aug 2001
Resigned 04 Jul 2009

RUSHFORTH, William

Resigned
1 Mitchell Close, BarnsleyS70 4RZ
Born July 1960
Director
Appointed 01 Aug 2001
Resigned 19 Jun 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 26 Jul 2001
Resigned 26 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Fields End Business Park, RotherhamS63 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2024

Mr William Rushforth

Ceased
- Platts Common Industrial Estate, BarnsleyS74 9TL
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Resolution
23 June 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Capital Cancellation Shares
20 May 2010
SH06Cancellation of Shares
Resolution
20 May 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Incorporation Company
26 July 2001
NEWINCIncorporation