UKBizDB.co.uk

QUALITYSTYLE LIMITED

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

This company is commonly known as Qualitystyle Limited. The company was founded 16 years ago and was given the registration number 06413086. The firm's registered office is in PETERBOROUGH. You can find them at Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QUALITYSTYLE LIMITED
Company Number:06413086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director11 January 2008Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director21 December 2016Active
The Grain Store, Glinton Road, Helpston, Peterborough, United Kingdom, PE6 7DG

Director27 June 2016Active
Church Farm Church Street, Northborough, Peterborough, PE6 9BN

Secretary11 January 2008Active
2, The Orchard, Werrington, Peterborough, England, PE46PY

Secretary12 January 2011Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary30 October 2007Active
Church Farm Church Street, Northborough, Peterborough, PE6 9BN

Director11 January 2008Active
2, The Orchard, Werrington, Peterborough, England, PE46PY

Director12 January 2011Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director30 October 2007Active

People with Significant Control

Mrs Julia Caroline Heys
Notified on:26 February 2024
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:The Grain Store, Glinton Road, Peterborough, United Kingdom, PE6 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Raymond Ernest Heys
Notified on:26 February 2024
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:United Kingdom
Address:The Grain Store, Glinton Road, Peterborough, United Kingdom, PE6 7DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eastern Properties Anglia Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Grain Store, Glinton Road, Peterborough, United Kingdom, PE6 7DG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-11-24Address

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

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Change account reference date company current shortened.

Download
2023-03-14Dissolution

Dissolution withdrawal application strike off company.

Download
2023-03-14Dissolution

Dissolution application strike off company.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.