Van Der Velde (service And Support) Limited


Founded in 1994, Van Der Velde (service And Support), classified under reg no. 02887855 is an active company. Currently registered at 41 51 Blandford Square NE1 4HP, Newcastle city centre the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 8, 1994 Van Der Velde (service And Support) Limited is no longer carrying the name Quillstack.

At present there are 3 directors in the the company, namely Justine M., Garry G. and Steven M.. In addition one secretary - Justine M. - is with the firm. At present there is one former director listed by the company - Susan M., who left the company on 15 October 1997. In addition, the company lists several former secretaries whose names might be found in the table below.

Van Der Velde (service And Support) Limited Address / Contact

Office Address 41 51 Blandford Square
Office Address2 Newcastle Upon Tyne
Town Newcastle city centre
Post code NE1 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02887855
Date of Incorporation Fri, 14th Jan 1994
Industry Information technology consultancy activities
Industry Repair of computers and peripheral equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Justine M.

Position: Director

Appointed: 22 March 2000

Garry G.

Position: Director

Appointed: 15 October 1997

Justine M.

Position: Secretary

Appointed: 15 October 1997

Steven M.

Position: Director

Appointed: 09 February 1994

Susan M.

Position: Secretary

Appointed: 09 February 1994

Resigned: 15 October 1997

Steven M.

Position: Secretary

Appointed: 09 February 1994

Resigned: 09 February 1994

Susan M.

Position: Director

Appointed: 09 February 1994

Resigned: 15 October 1997

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1994

Resigned: 09 February 1994

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 19 January 1994

Resigned: 09 February 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 1994

Resigned: 19 January 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1994

Resigned: 19 January 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Steven M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Quillstack March 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand264 254411 933
Current Assets597 562563 725
Debtors318 557136 000
Net Assets Liabilities344 334345 522
Other Debtors24 71326 412
Property Plant Equipment30 15028 839
Total Inventories14 75115 792
Other
Accumulated Depreciation Impairment Property Plant Equipment80 13183 234
Average Number Employees During Period66
Corporation Tax Payable6 885346
Creditors278 671242 400
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets30 15028 839
Increase From Depreciation Charge For Year Property Plant Equipment 3 103
Net Current Assets Liabilities318 891321 325
Other Creditors48 67440 608
Other Taxation Social Security Payable60 24159 427
Property Plant Equipment Gross Cost110 281112 073
Provisions For Liabilities Balance Sheet Subtotal4 7074 642
Total Additions Including From Business Combinations Property Plant Equipment 1 792
Total Assets Less Current Liabilities349 041350 164
Trade Creditors Trade Payables162 871142 019
Trade Debtors Trade Receivables293 844109 588
Advances Credits Directors11 62311 594
Advances Credits Made In Period Directors28 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, January 2024
Free Download (10 pages)

Company search

Advertisements