Q.s.v. Solid Surfaces Ltd was formally closed on 2022-07-05.
Q.s.v. Solid Surfaces was a private limited company that was situated at Wilson Field Limited, The Manor House, Sheffield, S11 9PS. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2016-06-29) was run by 2 directors.
Director Mark S. who was appointed on 29 June 2016.
Director Simon G. who was appointed on 29 June 2016.
The company was officially categorised as "other manufacturing n.e.c." (32990).
The last confirmation statement was filed on 2019-06-28 and last time the annual accounts were filed was on 31 July 2018.
Increase From Amortisation Charge For Year Intangible Assets
1 000
Increase From Depreciation Charge For Year Property Plant Equipment
4 818
Intangible Assets
2 000
1 000
Intangible Assets Gross Cost
3 000
Net Current Assets Liabilities
-61 552
-83 439
Property Plant Equipment Gross Cost
10 684
21 421
Total Additions Including From Business Combinations Property Plant Equipment
10 737
Total Assets Less Current Liabilities
-51 637
-68 605
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
gazette
Free Download
(1 page)
AD01
New registered office address The Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on June 17, 2020. Company's previous address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS.
filed on: 17th, June 2020
address
Free Download
(2 pages)
AD01
New registered office address Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change occurred on June 3, 2020. Company's previous address: 5 South Terrace, Moorgate Street Rotherham South Yorkshire S60 2EU United Kingdom.
filed on: 3rd, June 2020
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates June 28, 2019
filed on: 10th, July 2019
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates June 28, 2018
filed on: 10th, July 2018
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates June 28, 2017
filed on: 5th, July 2017
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
persons with significant control
Free Download
(2 pages)
AA01
Extension of current accouting period to July 31, 2017
filed on: 7th, March 2017
accounts
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 29th, June 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.