UKBizDB.co.uk

QUALITY SOLUTIONS(UK) LTD

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

This company is commonly known as Quality Solutions(uk) Ltd. The company was founded 12 years ago and was given the registration number 08038298. The firm's registered office is in ENFIELD. You can find them at Vision 25 Innova Park, Electric Avenue, Enfield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:QUALITY SOLUTIONS(UK) LTD
Company Number:08038298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 April 2012
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Vision 25 Innova Park, Electric Avenue, Enfield, England, EN3 7GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus

Director28 October 2019Active
67, Percival Road, Enfield, England, EN1 1QS

Director02 June 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director19 April 2012Active

People with Significant Control

Mr Josef Dimilta
Notified on:28 October 2019
Status:Active
Date of birth:October 1992
Nationality:Italian
Country of residence:England
Address:179, Long Ley, Harlow, England, CM20 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Lawrence Gallagher
Notified on:19 April 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Vision 25 Innova Park, Electric Avenue, Enfield, England, EN3 7GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lawrence Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:67, Percival Road, Enfield, EN1 1QS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Melissa Jane Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:67, Percival Road, Enfield, EN1 1QS
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-11-20Address

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

Download
2019-10-22Resolution

Resolution.

Download
2019-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-22Persons with significant control

Change to a person with significant control.

Download
2019-06-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.