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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 11 January 2012 | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 17 May 2012 | Active |
The Courtyard, Shoreham Road, Upper Beeding, Steyning, United Kingdom, BN44 3TN | Director | 17 May 2012 | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Director | 11 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.