UKBizDB.co.uk

QUALITY RESPONSE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Diss Business Park, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willowdene, Primrose Lane, South Lopham, Diss, England, IP22 2LL

Director19 December 2020Active
Diss Business Park, Sandy Lane, Diss, England, IP22 4GT

Secretary28 August 2001Active
3 Winterbourne Road, Solihull, B91 1LU

Secretary06 January 1999Active
327 Cameo Court, Kenilworth Road, Balsall Common, CV7 7DL

Secretary01 October 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 January 1999Active
Diss Business Park, Sandy Lane, Diss, England, IP22 4GT

Director06 January 1999Active
Diss Business Park, Sandy Lane, Diss, England, IP22 4GT

Director30 August 2019Active
Diss Business Park, Diss Business Park, Sandy Lane, Diss, England, IP22 4GT

Director30 August 2019Active
17 Roundshill, Kenilworth, CV8 1DW

Director06 January 1999Active
22 Lynbrook Road, Beechwood Gardens, Coventry, CV5 6BE

Director03 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 January 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Denby Limited
Notified on:01 July 2016
Status:Active
Address:Lifford Hall, Tunnel Lane, Birmingham, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Mortgage

Mortgage charge whole release with charge number.

Download
2020-06-18Accounts

Change account reference date company previous shortened.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination secretary company with name termination date.

Download
2019-09-13Address

Change registered office address company with date old address new address.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.