UKBizDB.co.uk

QUALITY MARKING SERVICES LIMITED

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

This company is commonly known as Quality Marking Services Limited. The company was founded 23 years ago and was given the registration number 04238367. The firm's registered office is in TORQUAY. You can find them at Sigma House Oak View Close, Edginswell Park, Torquay, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:QUALITY MARKING SERVICES LIMITED
Company Number:04238367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Sigma House Oak View Close, Edginswell Park, Torquay, TQ2 7FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weatherley, Hynetown Road, Strete, Dartmouth, United Kingdom, TQ6 0RS

Secretary20 June 2001Active
1, Follaton, Plymouth Road, Totnes, United Kingdom, TQ9 5NB

Director01 March 2007Active
Weatherley, Hynetown Road, Strete, Dartmouth, United Kingdom, TQ6 0RS

Director20 June 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 June 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 June 2001Active

People with Significant Control

Mr Gregory James Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ralph Andrew Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gregory James Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ralph Andrew Clark
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:Sigma House, Oak View Close, Torquay, United Kingdom, TQ2 7FF
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
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.