UKBizDB.co.uk

QUALITY CLEANING SERVICES (LIVERPOOL) LTD

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

This company is commonly known as Quality Cleaning Services (liverpool) Ltd. The company was founded 21 years ago and was given the registration number 04657511. The firm's registered office is in LIVERPOOL. You can find them at Trident House, 105 Derby Road, Liverpool, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:QUALITY CLEANING SERVICES (LIVERPOOL) LTD
Company Number:04657511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C1, Frodsham Business Centre, Bridge Lane, Frodsham, England, WA6 7FZ

Director01 February 2022Active
Suite C1, Frodsham Business Centre, Bridge Lane, Frodsham, England, WA6 7FZ

Director01 February 2022Active
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Secretary05 February 2003Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary05 February 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director05 February 2003Active
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Director05 February 2003Active
Trident House, 105 Derby Road, Liverpool, L20 8LZ

Director05 February 2003Active

People with Significant Control

Cwc 360 Limited
Notified on:01 February 2022
Status:Active
Country of residence:England
Address:Suite C1, Frodsham Business Centre, Bridge Lane, Frodsham, England, WA6 7FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Margaret Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:Trident House, 105 Derby Road, Liverpool, L20 8LZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-22Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2023-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-22Address

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

Download
2023-05-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.