UKBizDB.co.uk

QUALITY TIME TRAINING (WEYMOUTH) LIMITED

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

This company is commonly known as Quality Time Training (weymouth) Limited. The company was founded 18 years ago and was given the registration number 05498282. The firm's registered office is in WEYMOUTH. You can find them at F7a Lynch Lane Offices, Lynch Lane, Weymouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUALITY TIME TRAINING (WEYMOUTH) LIMITED
Company Number:05498282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2005
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:F7a Lynch Lane Offices, Lynch Lane, Weymouth, Dorset, United Kingdom, DT4 9DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Victoria Street, Wellington, TA21 8HR

Secretary04 July 2005Active
28 High Street, Fortuneswell, Portland, England, DT5 1JQ

Director15 December 2017Active
6 Silklake Mews, Broadcroft Gardens, Portland, DT5 1JD

Director04 July 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary04 July 2005Active
2 New Close, Wyke Regis, Weymouth, England, DT4 9NW

Director01 October 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director04 July 2005Active

People with Significant Control

Miss Clare Elizabeth Elliott
Notified on:29 July 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:28 High Street, Fortuneswell, Portland, England, DT5 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Elliott
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:6 Silklake Mews, Broadcroft Gardens, Portland, United Kingdom, DT5 1JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-22Dissolution

Dissolution application strike off company.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Accounts

Change account reference date company previous extended.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Officers

Change person director company with change date.

Download
2019-06-29Persons with significant control

Change to a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.