Check the

QUALITY ASSURED FACILITY SERVICES LIMITED

Company
QUALITY ASSURED FACILITY SERVICES LIMITED (03716731)

QUALITY ASSURED FACILITY SERVICES

Phone: 02920 752 009
A⁺ rating

KEY FINANCES

Year
2017
Assets
£226.2k ▼ £-34.48k (-13.23 %)
Cash
£26.48k ▼ £-70.02k (-72.56 %)
Liabilities
£53k ▼ £-18.49k (-25.86 %)
Net Worth
£173.2k ▼ £-15.99k (-8.45 %)

REGISTRATION INFO

Company name
QUALITY ASSURED FACILITY SERVICES LIMITED
Company number
03716731
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
qafsltd.co.uk
Phones
02920 752 009
Registered Address
UNIT C4, SOUTHPOINT INDUSTRIAL ESTATE,
FORESHORE ROAD,
CARDIFF,
WALES,
CF10 4SP

ECONOMIC ACTIVITIES

81100
Combined facilities support activities

LAST EVENTS

22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100

See Also


Last update 2018

QUALITY ASSURED FACILITY SERVICES LIMITED DIRECTORS

Patricia Mary Solanot

  Acting
Appointed
03 May 2012
Role
Secretary
Address
2 Llwyncelyn Cottages, Cefnporth Road, Lisvane, Cardiff, United Kingdom, CF14 0SN
Name
SOLANOT, Patricia Mary

Mario Diego Solanot Martinez

  Acting PSC
Appointed
03 May 2012
Occupation
None
Role
Director
Age
66
Nationality
Spanish
Address
2 Llwyncelyn Cottages, Cefnporth Road, Lisvane, Cardiff, United Kingdom, CF14 0SN
Country Of Residence
Wales
Name
SOLANOT-MARTINEZ, Mario Diego
Notified On
15 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Michael Gibbins

  Resigned
Appointed
22 February 1999
Resigned
04 April 1999
Role
Secretary
Address
St Juliens House Bridge Road, St Mellons, Cardiff, CF3 9YJ
Name
GIBBINS, John Michael

Roy William Matthews

  Resigned
Appointed
06 April 1999
Resigned
03 May 2012
Role
Secretary
Address
6 Falcon Grove, Penarth, South Glamorgan, CF64 5FB
Name
MATTHEWS, Roy William

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 February 1999
Resigned
22 February 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Jane Fraser

  Resigned
Appointed
22 February 1999
Resigned
10 August 2000
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Gwern Y Gedrych Farm, Peterson Super Ely, Cardiff, S Glnam, CF5 6NE
Name
FRASER, Jane

John Michael Gibbins

  Resigned
Appointed
22 February 1999
Resigned
04 April 1999
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
St Juliens House Bridge Road, St Mellons, Cardiff, CF3 9YJ
Name
GIBBINS, John Michael

Patricia Barbara Matthews

  Resigned
Appointed
14 August 2000
Resigned
03 May 2012
Occupation
Office Admin
Role
Director
Age
88
Nationality
British
Address
6 Falcon Grove, Penarth, South Glamorgan, CF64 5FB
Country Of Residence
Wales
Name
MATTHEWS, Patricia Barbara

Paul Philip Matthews

  Resigned
Appointed
03 April 2006
Resigned
03 May 2012
Occupation
Facility Manager
Role
Director
Age
52
Nationality
British
Address
5 Blodyn Y Gog, Barry, Vale Of Glamorgan, CF63 1FB
Country Of Residence
Wales
Name
MATTHEWS, Paul Philip

Roy William Matthews

  Resigned
Appointed
22 February 1999
Resigned
03 May 2012
Occupation
Engineer
Role
Director
Age
82
Nationality
British
Address
6 Falcon Grove, Penarth, South Glamorgan, CF64 5FB
Country Of Residence
Wales
Name
MATTHEWS, Roy William

REVIEWS


Check The Company
Excellent according to the company’s financial health.