UKBizDB.co.uk

PROFESSIONAL QUALITY MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Professional Quality Management Services Limited. The company was founded 25 years ago and was given the registration number 03696868. The firm's registered office is in BEDWORTH. You can find them at Sole End Industrial Estate, Astley Lane, Bedworth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROFESSIONAL QUALITY MANAGEMENT SERVICES LIMITED
Company Number:03696868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Sole End Industrial Estate, Astley Lane, Bedworth, CV12 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sole End Industrial Estate, Astley Lane, Bedworth, CV12 0NE

Secretary11 October 2023Active
10, Skalholtsgatan, Kista, Sweden, 16440

Director03 February 2021Active
Sole End Industrial Estate, Astley Lane, Bedworth, CV12 0NE

Director08 June 2018Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary18 January 1999Active
128 Peregrine Drive, Sittingbourne, ME10 4UW

Secretary15 February 1999Active
Old Pound Ballybrittias, Portladise Laoise Eire, Ireland, IRISH

Secretary15 February 1999Active
7 Brayford Avenue, Coventry, CV3 5BS

Secretary15 February 1999Active
Sole End Industrial Estate, Astley Lane, Bedworth, CV12 0NE

Director08 June 2018Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director18 January 1999Active
128 Peregrine Drive, Sittingbourne, ME10 4UW

Director15 February 1999Active
Church Road, Raltmiles, Portaelington, Ireland,

Director14 June 2003Active
Old Pound Ballybrittias, Portladise Laoise Eire, Ireland, IRISH

Director15 February 1999Active
7 Brayford Avenue, Coventry, CV3 5BS

Director15 February 1999Active
Sole End Industrial Estate, Astley Lane, Bedworth, CV12 0NE

Director08 June 2018Active

People with Significant Control

Hexatronic Group Ab (Publ)
Notified on:08 June 2018
Status:Active
Country of residence:Sweden
Address:3a, Sofierogatan, Göteborg, Sweden, 41251
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Gerard Minehane
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:Irish
Address:Sole End Industrial Estate, Bedworth, CV12 0NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type small.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person secretary company with name date.

Download
2023-12-06Officers

Termination secretary company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Change account reference date company current shortened.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-25Resolution

Resolution.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.