This company is commonly known as Quality Response Limited. The company was founded 25 years ago and was given the registration number 03692414. The firm's registered office is in DISS. You can find them at Diss Business Park, Sandy Lane, Diss, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUALITY RESPONSE LIMITED |
---|---|---|
Company Number | : | 03692414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diss Business Park, Sandy Lane, Diss, Norfolk, England, IP22 4GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willowdene, Primrose Lane, South Lopham, Diss, England, IP22 2LL | Director | 19 December 2020 | Active |
Diss Business Park, Sandy Lane, Diss, England, IP22 4GT | Secretary | 28 August 2001 | Active |
3 Winterbourne Road, Solihull, B91 1LU | Secretary | 06 January 1999 | Active |
327 Cameo Court, Kenilworth Road, Balsall Common, CV7 7DL | Secretary | 01 October 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 January 1999 | Active |
Diss Business Park, Sandy Lane, Diss, England, IP22 4GT | Director | 06 January 1999 | Active |
Diss Business Park, Sandy Lane, Diss, England, IP22 4GT | Director | 30 August 2019 | Active |
Diss Business Park, Diss Business Park, Sandy Lane, Diss, England, IP22 4GT | Director | 30 August 2019 | Active |
17 Roundshill, Kenilworth, CV8 1DW | Director | 06 January 1999 | Active |
22 Lynbrook Road, Beechwood Gardens, Coventry, CV5 6BE | Director | 03 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 January 1999 | Active |
Mrs Nicola Jane Coleman | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diss Business Park, Sandy Lane, Diss, England, IP22 4GT |
Nature of control | : |
|
Mr Ian Coleman | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Diss Business Park, Sandy Lane, Diss, England, IP22 4GT |
Nature of control | : |
|
Qls (Holdings) Limited | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Diss Business Park, Diss Business Park, Diss, England, IP22 4GT |
Nature of control | : |
|
John Denby Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Address | : | Lifford Hall, Tunnel Lane, Birmingham, B30 3JN |
Nature of control | : |
|
Mr Marten John Bryan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Lifford Hall, Birmingham, B30 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-06-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.