This company is commonly known as Quest Business Services Limited. The company was founded 17 years ago and was given the registration number 06013589. The firm's registered office is in LEICESTER. You can find them at Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | QUEST BUSINESS SERVICES LIMITED |
---|---|---|
Company Number | : | 06013589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 02 October 2020 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 02 October 2020 | Active |
110 Penn Place, Northway, Rickmansworth, WD3 1QQ | Secretary | 01 May 2008 | Active |
Cotton House, Wakeley Farm, Lutterworth Road North Kilworth, Lutterworth, LE17 6JF | Secretary | 29 November 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 29 November 2006 | Active |
21 Broctone Close, Broughton Astley, LE9 6XX | Director | 29 November 2006 | Active |
13, Paterson Drive, Woodhouse Eaves, Loughborough, LE12 8RL | Director | 29 November 2006 | Active |
Dawsons Craic, 8 Rectory Close, Rectory Gardens, Sutton Bonnington, United Kingdom, LE12 5PF | Director | 01 May 2008 | Active |
Cotton House, Wakeley Farm, Lutterworth Road North Kilworth, Lutterworth, LE17 6JF | Director | 29 November 2006 | Active |
3, Halstead Road, Mountsorrel, Loughborough, England, LE12 7HD | Director | 14 October 2013 | Active |
3 Halstead Road, Mountsorrel, Loughborough, LE12 7HD | Director | 29 November 2006 | Active |
1a, Nuneaton Lane, Higham-On-The-Hill, Nuneaton, United Kingdom, CV13 6AD | Director | 29 November 2006 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 03 December 2015 | Active |
Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA | Director | 02 February 2015 | Active |
Cotton House, Wakeley Farm, Lutterworth Road North Kilworth, Lutterworth, LE17 6JF | Director | 29 November 2006 | Active |
13, Shelley Drive, Lutterworth, United Kingdom, LE17 4XF | Director | 29 November 2006 | Active |
Quest Business Services Holdings Limited | ||
Notified on | : | 01 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Humberstone Lane, Leicester, England, LE4 9HA |
Nature of control | : |
|
Qdos Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England, LE4 9HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-08-03 | Resolution | Resolution. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.