UKBizDB.co.uk

QUIET MARK APPROVAL LIMITED

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

This company is commonly known as Quiet Mark Approval Limited. The company was founded 12 years ago and was given the registration number 07905724. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:QUIET MARK APPROVAL LIMITED
Company Number:07905724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Director11 January 2012Active
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Director17 May 2012Active
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN

Director17 May 2012Active
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Director11 January 2012Active

People with Significant Control

Quiet Mark International Limited
Notified on:11 October 2017
Status:Active
Country of residence:England
Address:4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Philip Hanson-Abbott
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Noise Abatement Society
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:44, Grand Parade, Brighton, United Kingdom, BN2 9QA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Address

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

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.