UKBizDB.co.uk

QUEST FOR QUALITY LIMITED

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

This company is commonly known as Quest For Quality Limited. The company was founded 30 years ago and was given the registration number 02859835. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QUEST FOR QUALITY LIMITED
Company Number:02859835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary07 August 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director21 March 2000Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director10 August 2023Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Secretary06 October 1993Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary31 October 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 October 1993Active
29 Linden Way, Boston, PE21 9DS

Director06 October 1993Active
Little Crawley Park, Little Crawley, Newport Pagnell, MK16 9LT

Director06 October 1993Active
85 Hockliffe Road, Leighton Buzzard, LU7 8JR

Director06 October 1993Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director10 September 2001Active
Garden Cottage, Framfield, Uckfield, TN22 5HB

Director06 October 1993Active
5 Rackstraw Grove, Old Farm Park, Milton Keynes, MK7 8PZ

Director06 October 1993Active
Rose Cottage 3 Dawes Close, Days Road Capel St. Mary, Ipswich, IP9 2JQ

Director09 November 1993Active
2 Holly Court, Pant Lane, Gresford, LL12 8YH

Director06 October 1993Active
144 Leathwaite Road, London, SW11 6RP

Director21 March 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 October 1993Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director22 March 1994Active
5 Rosemary Gardens, Whiteley, Fareham, PO15 7HD

Director15 June 1998Active

People with Significant Control

Christie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person secretary company with name date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2018-03-07Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.