UKBizDB.co.uk

QUALITY CONSTRUCTION & GROUNDWORKS LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149-151 Mortimer Street, Herne Bay, CT6 5HS

Corporate Secretary18 July 2003Active
Willow Lodge, 1 Willow Farm, Broomfield, Herne Bay, CT6 7PF

Director18 July 2003Active
81a, Mill Lane, Herne Bay, United Kingdom, CT6 7JJ

Director14 August 2003Active
37 Herne Street, Herne Bay, CT6 7HL

Director14 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 July 2003Active
260 Canterbury Road, Herne Bay, CT6 7HB

Director14 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Change account reference date company previous extended.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-05Accounts

Accounts with accounts type total exemption small.

Download
2012-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.