UKBizDB.co.uk

QUALITY GAS AUDIT SERVICES LIMITED

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

This company is commonly known as Quality Gas Audit Services Limited. The company was founded 23 years ago and was given the registration number 04089549. The firm's registered office is in DARTFORD. You can find them at 4 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:QUALITY GAS AUDIT SERVICES LIMITED
Company Number:04089549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:4 Waterside Court Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Priory Close, Lapworth, Solihull, B94 6JL

Secretary06 September 2004Active
4 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX

Director24 March 2016Active
4 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX

Director28 October 2020Active
25 Tysoe Close, Hockley Heath, Solihull, B94 6QG

Secretary13 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 October 2000Active
7 Priory Close, Lapworth, Solihull, B94 6JL

Director13 October 2000Active
Flat 1 2376 Stratford Road, Hockley Heath, Solihull, B94 6QT

Director13 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 October 2000Active

People with Significant Control

Gas Advisory Services Limited
Notified on:28 October 2020
Status:Active
Country of residence:England
Address:4 Waterside Court, Galleon Boulevard, Dartford, England, DA2 6NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Phillip Stanley Knight
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Flat 1, 2376, Stratford Road, Solihull, England, B94 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Colin Cotton
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:7, Priory Close, Solihull, England, B94 6JL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Address

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

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Address

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

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Capital

Capital variation of rights attached to shares.

Download
2017-10-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.