This company is commonly known as Quality Building Services Limited. The company was founded 41 years ago and was given the registration number 01718621. The firm's registered office is in BELPER. You can find them at High Edge Court, Heage, Belper, Derbyshire. This company's SIC code is 74990 - Non-trading company.
Name | : | QUALITY BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 01718621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1983 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Edge Court, Heage, Belper, Derbyshire, DE56 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 January 2019 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Secretary | - | Active |
5 Deep Acres, Chesham Bois, Amersham, HP6 5NX | Director | 01 June 1992 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 June 1992 | Active |
20 Stanley Avenue, Chiswell Green, St Albans, AL2 3AB | Director | 01 June 1992 | Active |
19 Kingscroft, Allestree, Derby, DE22 2FP | Director | - | Active |
Beechcroft, Hill Top, Esh, Durham, DH7 9RD | Director | 25 June 2002 | Active |
15 Beechtree Avenue, Marlow Bottom, Marlow, SL7 3NH | Director | 01 September 1994 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | - | Active |
Mrs Michelle Ann Mucklestone | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr David Scorer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Mr Robert Malcolm Kirkland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | High Edge Court, Belper, DE56 2BW |
Nature of control | : |
|
Bowmer & Kirkland Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | High Edge Court, Church Street, Belper, England, DE56 2BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.