UKBizDB.co.uk

QUALITAS CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as Qualitas Construction Services Limited. The company was founded 18 years ago and was given the registration number 05516087. The firm's registered office is in BOREHAMWOOD. You can find them at Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 42910 - Construction of water projects.

Company Information

Name:QUALITAS CONSTRUCTION SERVICES LIMITED
Company Number:05516087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 2005
End of financial year:30 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 42910 - Construction of water projects

Office Address & Contact

Registered Address:Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Warehouse, 12 Ravensbury Terrace, Earlsfield, United Kingdom, SW18 4RL

Secretary25 July 2005Active
The Warehouse, 12 Ravensbury Terrace, Earlsfield, United Kingdom, SW18 4RL

Director25 July 2005Active
62, Melody Road, London, United Kingdom, SW18 2QF

Secretary31 March 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 July 2005Active
The Warehouse, 12 Ravensbury Terrace, Earlsfield, England, SW18 4RL

Director31 March 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 July 2005Active

People with Significant Control

Mr Jonathan Kyle Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Warehouse, 12 Ravensbury Terrace, Earlsfield, England, SW18 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Kyle Woodcock
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:The Warehouse, 12 Ravensbury Terrace, Earlsfield, England, SW18 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas William Woodworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Warehouse, 12 Ravensbury Terrace, Earlsfield, England, SW18 4RL
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 (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
2021-09-01Gazette

Gazette dissolved liquidation.

Download
2021-06-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-27Address

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

Download
2020-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-20Resolution

Resolution.

Download
2020-04-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Change to a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Mortgage

Mortgage satisfy charge full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Change account reference date company current extended.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.