This company is commonly known as Quality Installations Limited. The company was founded 9 years ago and was given the registration number 09374972. The firm's registered office is in LONDON. You can find them at Broadgate Tower, Primrose Street, London, . This company's SIC code is 43290 - Other construction installation.
Name | : | QUALITY INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 09374972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadgate Tower, Primrose Street, London, England, EC2A 2EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadgate Tower, Primrose Street, London, England, EC2A 2EW | Director | 01 August 2020 | Active |
9, Laura Street, Seaham, England, SR7 7HS | Director | 22 August 2019 | Active |
The Broadgate Tower, Primrose Street, London, England, EC2A 2EW | Director | 20 January 2019 | Active |
56, Londonderry Road, Stockton-On-Tees, England, TS19 0DJ | Director | 01 April 2019 | Active |
The Broadgate Tower, Primrose Street, London, England, EC2A 2EW | Director | 06 January 2015 | Active |
Mr Sundeep Singh Chahal | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Broadgate Tower, Primrose Street, London, England, EC2A 2EW |
Nature of control | : |
|
Mr John William Bennett | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Laura Street, Seaham, England, SR7 7HS |
Nature of control | : |
|
Mr John William Bennett | ||
Notified on | : | 20 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Londonderry Road, Stockton-On-Tees, England, TS19 0DJ |
Nature of control | : |
|
Mrs Catherine French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 175, Winterbottom Avenue, Hartlepool, England, TS24 9DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-12 | Officers | Change person director company with change date. | Download |
2020-09-12 | Address | Change registered office address company with date old address new address. | Download |
2020-05-06 | Gazette | Gazette filings brought up to date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.