Background WavePink WaveYellow Wave

QSV (FRESH PRODUCE) LIMITED (04648357)

QSV (FRESH PRODUCE) LIMITED (04648357) is an active UK company. incorporated on 27 January 2003. with registered office in Trading Estate Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. QSV (FRESH PRODUCE) LIMITED has been registered for 23 years. Current directors include BATY, Dudley Colin Alexander.

Company Number
04648357
Status
active
Type
ltd
Incorporated
27 January 2003
Age
23 years
Address
Unit 7-8 North East Fruit &, Trading Estate Gateshead, NE11 0QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BATY, Dudley Colin Alexander
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QSV (FRESH PRODUCE) LIMITED

QSV (FRESH PRODUCE) LIMITED is an active company incorporated on 27 January 2003 with the registered office located in Trading Estate Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. QSV (FRESH PRODUCE) LIMITED was registered 23 years ago.(SIC: 46310)

Status

active

Active since 23 years ago

Company No

04648357

LTD Company

Age

23 Years

Incorporated 27 January 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Unit 7-8 North East Fruit & Vegetable Market, Team Valley Trading Estate Gateshead, NE11 0QY,

Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 15
Loan Secured
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BATY, Dudley Colin Alexander

Active
Queen Elizabeth Drive, ConsettDH8 5BP
Secretary
Appointed 27 Jan 2003

BATY, Dudley Colin Alexander

Active
Unit 7-8 North East Fruit &, Trading Estate GatesheadNE11 0QY
Born July 1959
Director
Appointed 27 Jan 2003

BATY, Sarah Yolanda

Resigned
Mountsett Cottage, BurnopfieldNE16 6AZ
Born July 1963
Director
Appointed 27 Jan 2003
Resigned 08 Jan 2015

Persons with significant control

1

Mr Dudley Colin Alexander Baty

Active
Unit 7-8 North East Fruit &, Trading Estate GatesheadNE11 0QY
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
19 December 2008
225Change of Accounting Reference Date
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
225Change of Accounting Reference Date
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Incorporation Company
27 January 2003
NEWINCIncorporation