UKBizDB.co.uk

QUALITY BUILDING SERVICES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:High Edge Court, Heage, Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Edge Court, Heage, Belper, DE56 2BW

Director01 January 2019Active
High Edge Court, Heage, Belper, DE56 2BW

Secretary-Active
5 Deep Acres, Chesham Bois, Amersham, HP6 5NX

Director01 June 1992Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 June 1992Active
20 Stanley Avenue, Chiswell Green, St Albans, AL2 3AB

Director01 June 1992Active
19 Kingscroft, Allestree, Derby, DE22 2FP

Director-Active
Beechcroft, Hill Top, Esh, Durham, DH7 9RD

Director25 June 2002Active
15 Beechtree Avenue, Marlow Bottom, Marlow, SL7 3NH

Director01 September 1994Active
High Edge Court, Heage, Belper, DE56 2BW

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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 (8 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
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.