UKBizDB.co.uk

HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED

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

This company is commonly known as Health Safety & Quality Control International Limited. The company was founded 47 years ago and was given the registration number 01284824. The firm's registered office is in LONDON. You can find them at Unit 6, Turnham Green Terrace Mews, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED
Company Number:01284824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1976
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Turnham Green Terrace Mews, London, W4 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Turnham Green Terrace Mews, London, W4 1QU

Secretary20 March 1998Active
Unit 6, Turnham Green Terrace Mews, London, W4 1QU

Director19 February 2020Active
Unit 6, Turnham Green Terrace Mews, London, W4 1QU

Director19 February 2020Active
Unit 6, Turnham Green Terrace Mews, London, England, W4 1QU

Director06 April 2013Active
15 Marissal Road, Bristol, BS10 7NH

Secretary25 March 2000Active
4 Trent Drive, Thornbury, Bristol, BS35 2XF

Secretary03 November 1997Active
Mayfield Perrinpit Road, Frampton Cotterell, Bristol, BS17 2AR

Secretary-Active
Paddock End Badminton Road, Old Sodbury, Bristol, BS17 6LU

Secretary20 September 1996Active
24 Henleaze Gardens, Henleaze, Bristol, BS9 4HJ

Director-Active
35 Contemporis, Merchants Road, Clifton Bristol, BS8 4HB

Director-Active
Unit 6, Turnham Green Terrace Mews, London, W4 1QU

Director10 January 2017Active
35 Contemporis Court, Merchants Road, Clifton, Bristol, BS8 4HB

Director22 November 1999Active
Kingsheath House, Cribbs Causeway, Westbury On Trym, BS10 7TU

Director-Active
Mayfield Perrinpit Road, Frampton Cotterell, Bristol, BS17 2AR

Director-Active
3 Partridge Road, Pucklechurch, Bristol, BS17 3SR

Director09 May 1995Active
Paddock End Badminton Road, Old Sodbury, Bristol, BS17 6LU

Director14 July 1997Active

People with Significant Control

Mr Richard Ian Hannay
Notified on:01 November 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Unit 6, Turnham Green Terrace Mews, London, W4 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Capital

Capital name of class of shares.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-21Resolution

Resolution.

Download
2021-09-21Incorporation

Memorandum articles.

Download
2021-09-20Capital

Capital statement capital company with date currency figure.

Download
2021-09-20Capital

Legacy.

Download
2021-09-20Insolvency

Legacy.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Capital

Capital allotment shares.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Change person secretary company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.