UKBizDB.co.uk

QUALITY STAFF TRAINING LIMITED

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

This company is commonly known as Quality Staff Training Limited. The company was founded 26 years ago and was given the registration number 03519469. The firm's registered office is in HOCKLEY. You can find them at Suite 3 Warren House, 10-20 Main Road, Hockley, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUALITY STAFF TRAINING LIMITED
Company Number:03519469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leander Rectory Road, Little Burstead, Billericay, CM12 9TR

Secretary27 February 1998Active
Leander Rectory Road, Little Burstead, Billericay, CM12 9TR

Director27 February 1998Active
Leander Rectory Road, Little Burstead, Billericay, CM12 9TR

Director01 March 1999Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 February 1998Active
Well Cottage Green Lane, Aldham, CO6 3RE

Director02 March 1998Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 February 1998Active
Millers Cottage Mill Lane, Great Leighs, CM3 1PS

Director02 March 1998Active
44 Broadlands Way, Colchester, CO4 4AN

Director02 March 1998Active

People with Significant Control

Mr Peter John Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Leander, Rectory Road, Billericay, United Kingdom, CM12 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gaynor Denise Jean Price
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Leander, Rectory Road, Billericay, United Kingdom, CM12 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Address

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

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Accounts

Accounts with accounts type total exemption small.

Download
2013-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.