UKBizDB.co.uk

QLS - QUALITY LIAISON SERVICES LIMITED

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

This company is commonly known as Qls - Quality Liaison Services Limited. The company was founded 29 years ago and was given the registration number 02970064. The firm's registered office is in DISS. You can find them at Diss Business Park, Sandy Lane, Diss, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:QLS - QUALITY LIAISON SERVICES LIMITED
Company Number:02970064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Diss Business Park, Sandy Lane, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willowdene, Primrose Lane, South Lopham, Norfolk, United Kingdom, IP22 2LL

Director01 April 2017Active
2 Broad Street, Eye, IP23 7AF

Secretary01 June 1997Active
Dairy Farm House, Daventry Road Norton, Daventry, NN11 5ND

Secretary21 September 1994Active
Ferncross, Stow Road, Ixworth, Bury St. Edmunds, IP31 2JB

Secretary07 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 September 1994Active
The Chalet, Union Lane, Wortham, Diss, IP22 1SP

Director21 September 1994Active
23 Coopers Wood, Crowborough, TN6 1SW

Director31 January 2001Active
37 Morningside, Earlsdon, Coventry, CV5 6PD

Director14 June 1995Active
21 Priestfields, Rochester, ME1 3AB

Director31 January 2001Active
Bramleytye, The Street, Thorndon, Eye, England, IP23 7JR

Director01 September 1998Active
Dairy Farm House, Daventry Road Norton, Daventry, NN11 5ND

Director21 September 1994Active
Buttercup Farm Hockliffe Road, Tebworth, Leighton Buzzard, LU7 9QA

Director17 June 1995Active
22 Rutland Gate, London, SW7 1BB

Director14 June 1995Active
Churchfield House Stoke Road, Ashton, Northampton, NN7 2JN

Director14 June 1995Active
Ferncross, Stow Road, Ixworth, Bury St. Edmunds, IP31 2JB

Director31 January 2001Active
10, Catherine Howard Close, Thetford, United Kingdom, IP24 1TQ

Director26 October 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 September 1994Active

People with Significant Control

Mr Ian Coleman
Notified on:31 October 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:21, Priestfields, Rochester, United Kingdom, ME1 3AB
Nature of control:
  • Significant influence or control
Qls (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Address

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

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-09-27Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.