This company is commonly known as Quality Construction & Groundworks Limited. The company was founded 20 years ago and was given the registration number 04836916. The firm's registered office is in KENT. You can find them at 149-151 Mortimer Street, Herne Bay, Kent, . This company's SIC code is 43290 - Other construction installation.
Name | : | QUALITY CONSTRUCTION & GROUNDWORKS LIMITED |
---|---|---|
Company Number | : | 04836916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149-151 Mortimer Street, Herne Bay, CT6 5HS | Corporate Secretary | 18 July 2003 | Active |
Willow Lodge, 1 Willow Farm, Broomfield, Herne Bay, CT6 7PF | Director | 18 July 2003 | Active |
81a, Mill Lane, Herne Bay, United Kingdom, CT6 7JJ | Director | 14 August 2003 | Active |
37 Herne Street, Herne Bay, CT6 7HL | Director | 14 August 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 July 2003 | Active |
260 Canterbury Road, Herne Bay, CT6 7HB | Director | 14 August 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 July 2003 | Active |
Mr Glen Scott Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Willow Lodge, 1 Willow Farm Way, Herne Bay, United Kingdom, CT6 7PF |
Nature of control | : |
|
Mr Spencer Scott Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81a Mill Lane, Herne Bay, United Kingdom, CT6 7JJ |
Nature of control | : |
|
Mr Mark Paul Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 260 Canterbury Road, Herne Bay, United Kingdom, CT6 7HB |
Nature of control | : |
|
Mr Kevin Ernest Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bear Cottage, 37 Herne Street, Herne, United Kingdom, CT6 7HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-08 | Dissolution | Dissolution application strike off company. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Accounts | Change account reference date company previous extended. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.