QUALITY LOGISTICS (SOUTH WEST) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Quality Logistics (south West) Limited. The company was founded 5 years ago and was given the registration number 12962008. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 49410 - Freight transport by road.
Company Information
| Name | : | QUALITY LOGISTICS (SOUTH WEST) LIMITED |
|---|
| Company Number | : | 12962008 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 20 October 2020 |
|---|
| End of financial year | : | 31 October 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 49410 - Freight transport by road
|
|---|
Office Address & Contact
| Registered Address | : | 138 High Street, Crediton, Devon, United Kingdom, EX17 3DX |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 138 High Street, Crediton, United Kingdom, EX17 3DX | Director | 06 April 2021 | Active |
| 138 High Street, Crediton, United Kingdom, EX17 3DX | Director | 20 October 2020 | Active |
| 138 High Street, Crediton, United Kingdom, EX17 3DX | Director | 20 October 2020 | Active |
People with Significant Control
| Mrs Amanda Venton-Wells |
| Notified on | : | 06 April 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | February 1973 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 138 High Street, Crediton, United Kingdom, EX17 3DX |
|---|
| Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
|
|---|
| Mr Mark Edward Lee Wells |
| Notified on | : | 20 October 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1972 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 138 High Street, Crediton, United Kingdom, EX17 3DX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Robert Matthew Whittleston |
| Notified on | : | 20 October 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1977 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 138 High Street, Crediton, United Kingdom, EX17 3DX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)