UKBizDB.co.uk

QUALITY TRAFFIC SURVEYS LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director16 October 2010Active
59 Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ

Director02 June 2016Active
59, Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ

Secretary09 August 2010Active
59, Applegarth Drive, Newbury Park, Ilford, IG2 7TQ

Director07 September 2010Active
59, Applegarth Drive, Newbury Park, Ilford, United Kingdom, IG2 7TQ

Director09 August 2010Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-01-03Gazette

Gazette dissolved liquidation.

Download
2022-10-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-05Address

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

Download
2018-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-03Resolution

Resolution.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Address

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

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2016-09-06Officers

Change person director company with change date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-20Officers

Appoint person director company with name date.

Download
2016-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.