UKBizDB.co.uk

QUALITY LOGISTICAL SERVICES (UK) LIMITED

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

This company is commonly known as Quality Logistical Services (uk) Limited. The company was founded 16 years ago and was given the registration number 06323266. The firm's registered office is in MILTON KEYNES. You can find them at 68 Tanners Drive, Blakelands, Milton Keynes, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUALITY LOGISTICAL SERVICES (UK) LIMITED
Company Number:06323266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:68 Tanners Drive, Blakelands, Milton Keynes, Bucks, MK14 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP

Director01 November 2021Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Secretary25 July 2007Active
7455- 132rd St, Apartment 100, Surrey, Canada,

Director16 October 2007Active
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW

Director25 July 2007Active

People with Significant Control

Mark Catroppa
Notified on:01 January 2021
Status:Active
Date of birth:May 1973
Nationality:Canadian
Address:68, Tanners Drive, Milton Keynes, MK14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Manoj Sikka
Notified on:01 January 2021
Status:Active
Date of birth:August 1972
Nationality:Canadian
Address:68, Tanners Drive, Milton Keynes, MK14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Fenech
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:Maltese
Address:68, Tanners Drive, Milton Keynes, MK14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Robert Spiteri
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:Maltese
Address:68, Tanners Drive, Milton Keynes, MK14 5BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Gby Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:276, Victory Street, Qormi, Malta,
Nature of control:
  • Ownership of shares 25 to 50 percent
Bingley Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Malta
Address:Freeport Centre, Port Of Marsaxlokk, Kalafrana, Malta,
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 (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
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Change of name

Certificate change of name company.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.