This company is commonly known as Quality Traffic Surveys Limited. The company was founded 13 years ago and was given the registration number 07340448. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | QUALITY TRAFFIC SURVEYS LIMITED |
---|---|---|
Company Number | : | 07340448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 2010 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 16 October 2010 | Active |
59 Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ | Director | 02 June 2016 | Active |
59, Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ | Secretary | 09 August 2010 | Active |
59, Applegarth Drive, Newbury Park, Ilford, IG2 7TQ | Director | 07 September 2010 | Active |
59, Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ | Director | 09 August 2010 | Active |
Mr Benjamin Moore | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Richard Paul Cumberworth | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | English |
Address | : | Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE |
Nature of control | : |
|
Mr Richard Paul Cumberworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 59, Applegarth Drive, Ilford, United Kingdom, IG2 7TQ |
Nature of control | : |
|
Mr Benjamin Paul Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Officers | Change person director company with change date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-20 | Officers | Appoint person director company with name date. | Download |
2016-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.