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..
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 | : |
|
Registered Address | : | 68 Tanners Drive, Blakelands, Milton Keynes, Bucks, MK14 5BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP | Director | 01 November 2021 | Active |
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW | Secretary | 25 July 2007 | Active |
7455- 132rd St, Apartment 100, Surrey, Canada, | Director | 16 October 2007 | Active |
1 South House, Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW | Director | 25 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Gby Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Malta |
Address | : | 276, Victory Street, Qormi, Malta, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-31 | Change of name | Certificate change of name company. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.