UKBizDB.co.uk

BEST QUALITY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Best Quality Services Limited. The company was founded 4 years ago and was given the registration number 12431530. The firm's registered office is in MILTON KEYNES. You can find them at 33 Boycott Avenue, Oldbrook, Milton Keynes, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BEST QUALITY SERVICES LIMITED
Company Number:12431530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:33 Boycott Avenue, Oldbrook, Milton Keynes, England, MK6 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Milburn Avenue, Oldbrook, Milton Keynes, England, MK6 2NL

Director09 November 2020Active
3 Windsor Street, Bletchley, Milton Keynes, England, MK2 2LN

Director29 January 2020Active
66, Eelbrook Avenue, Bradwell Common, Milton Keynes, England, MK13 8RB

Director04 May 2020Active
33, Boycott Avenue, Oldbrook, Milton Keynes, England, MK6 2PQ

Director07 May 2020Active
177, Bradwell Common Boulevard, Bradwell Common, Milton Keynes, England, MK13 8AL

Director05 May 2020Active

People with Significant Control

Mr Dumitru Alin Gheorghe
Notified on:16 November 2020
Status:Active
Date of birth:February 1998
Nationality:Romanian
Country of residence:England
Address:19, Milburn Avenue, Milton Keynes, England, MK6 2NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Suman Panchalingam
Notified on:07 May 2020
Status:Active
Date of birth:August 1984
Nationality:Sri Lankan
Country of residence:England
Address:33, Boycott Avenue, Milton Keynes, England, MK6 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cosmin Bogdan Petre
Notified on:05 May 2020
Status:Active
Date of birth:October 1986
Nationality:Romanian
Country of residence:England
Address:177, Bradwell Common Boulevard, Milton Keynes, England, MK13 8AL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Nicolae-Doru Jilavu
Notified on:04 May 2020
Status:Active
Date of birth:February 1978
Nationality:Romanian
Country of residence:England
Address:66, Eelbrook Avenue, Milton Keynes, England, MK13 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rayhanul Abdin Akhter
Notified on:29 January 2020
Status:Active
Date of birth:December 2000
Nationality:Spanish
Country of residence:England
Address:3 Windsor Street, Bletchley, Milton Keynes, England, MK2 2LN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-02Address

Change registered office address company with date old address new address.

Download
2021-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-11Dissolution

Dissolution application strike off company.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Officers

Change person director company with change date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.