UKBizDB.co.uk

QUALITY LINE TRANSPORT LIMITED

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

This company is commonly known as Quality Line Transport Limited. The company was founded 90 years ago and was given the registration number 00281992. The firm's registered office is in LONDON. You can find them at Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:QUALITY LINE TRANSPORT LIMITED
Company Number:00281992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Secretary21 December 2021Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director01 December 2022Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director16 November 2021Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director23 November 2023Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director18 September 2019Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director01 July 2022Active
Westholme 14 Broadbridge Lane, Smallfield, Horley, RH6 9RE

Secretary-Active
3, Roy Richmond Way, Epsom, England, KT19 9AF

Secretary19 April 2012Active
Webbs Farm, Church Lane, Headley, Epsom, KT18 6LZ

Secretary01 August 1999Active
3, Roy Richmond Way, Epsom, England, KT19 9AF

Director01 November 2012Active
3, Roy Richmond Way, Epsom, England, KT19 9AF

Director19 April 2012Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director18 March 2020Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director23 June 2017Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director22 January 2020Active
3, Roy Richmond Way, Epsom, England, KT19 9AF

Director19 April 2012Active
3, Roy Richmond Way, Epsom, KT19 9AF

Director01 October 2014Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director01 September 2018Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director01 December 2019Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director16 August 2017Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director24 April 2023Active
London United Busways Ltd, Busways House, Wellington Road, Twickenham, England, TW2 5NX

Director04 January 2016Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director16 November 2021Active
Westholme 14 Broadbridge Lane, Smallfield, Horley, RH6 9RE

Director01 August 1995Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director04 July 2016Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director28 April 2014Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director10 October 2018Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director25 September 2017Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director18 March 2020Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director16 February 2021Active
120 Westway, Raynes Park, London, SW20 9LS

Director-Active
3, Roy Richmond Way, Epsom, England, KT19 9AF

Director01 November 2012Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director02 July 2018Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director18 March 2020Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director01 September 2019Active
Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England, W4 1SY

Director18 May 2021Active

People with Significant Control

Ratp Dev Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Garrick House, Stamford Brook Garage, 74 Chiswick High Road, London, United Kingdom, W4 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Address

Move registers to sail company with new address.

Download
2023-09-15Address

Change sail address company with new address.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.