UKBizDB.co.uk

QUINDELL BUSINESS PROCESS SERVICES LIMITED

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

This company is commonly known as Quindell Business Process Services Limited. The company was founded 44 years ago and was given the registration number 01492207. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QUINDELL BUSINESS PROCESS SERVICES LIMITED
Company Number:01492207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England, SO53 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, England, SO53 3TY

Director07 November 2018Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, England, SO53 3TY

Director28 June 2019Active
32 Dyfed, Northcliffe, Penarth, CF64 1DX

Secretary-Active
Dale House High Street, High Littleton, Bristol, BS39 6HW

Secretary31 October 1994Active
1, Barnes Wallis Road, Fareham, England, PO15 5UA

Secretary01 July 2013Active
42 Holmbury Avenue, Crowthorne, RG45 6TQ

Secretary17 May 2002Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Secretary30 September 2005Active
8 Grange Road, Lytham St Annes, FY8 2BN

Secretary26 July 2004Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, England, SO53 3TY

Secretary30 June 2014Active
Indemnity House, Sir Frank Whittle Way, Blackpool, England, FY4 2FB

Director01 May 2014Active
46 Mosshouse Road, Blackpool, FY4 5JE

Director20 December 1999Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Director23 October 2002Active
30 Southdown Drive, Thornton Cleveleys, FY5 5BL

Director24 January 2005Active
32 Dyfed, Northcliffe, Penarth, CF64 1DX

Director-Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Director24 January 2005Active
Dale House High Street, High Littleton, Bristol, BS39 6HW

Director20 December 1999Active
Caric House Upper High Street, Castle Cary, BA7 7AR

Director10 January 1994Active
Dempster Buildings, Atlantic Way, Brunswick Business Park, Liverpool, England, L3 4UU

Director01 May 2014Active
20 St Georges Court, Gloucester Road, London, SW7 4QZ

Director30 December 1995Active
Cark Hall Farm, Cark In Cartmell, LA11 7NS

Director20 December 1999Active
7 Granard Road, London, SW12 8UJ

Director20 December 1999Active
Ty Gwyn, Boverton Road, Llantwit Major, CF61 1YA

Director-Active
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA

Director12 September 2005Active
27 Cristowe Road, Fulham, London, SW6 3QF

Director10 January 1994Active
Quob Park, Titchfield Lane, Wickham, Fareham, England, PO17 5PG

Director10 July 2012Active
Flat 6 2 Lavender Gardens, London, SW11

Director10 January 1994Active
Indemnity House, Sir Frank Whittle Way, Blackpool, FY4 2FB

Director01 November 2008Active
8 Grange Road, Lytham St Annes, FY8 2BN

Director08 August 2002Active
Wiston Lodge, Church Road, Crowborough, TN6 1EE

Director01 December 1997Active
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA

Director13 December 2011Active
18 Heath Court, Leighton Buzzard, LU7 3JR

Director10 January 1994Active
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA

Director31 January 2002Active
Quob Park, Titchfield Lane, Wickham, Fareham, England, PO17 5PG

Director10 July 2012Active
Great Hunts Place, Owslebury, Winchester, SO21 1JL

Director-Active
Cleaver House, Headley Grove Headley, Epsom, KT18 6NR

Director-Active

People with Significant Control

Watchstone Group Plc
Notified on:04 June 2016
Status:Active
Country of residence:England
Address:21, Tower Street, London, England, WC2H 9NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2021-10-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Capital

Legacy.

Download
2020-06-19Capital

Capital statement capital company with date currency figure.

Download
2020-06-19Insolvency

Legacy.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-15Capital

Legacy.

Download
2020-06-15Capital

Capital statement capital company with date currency figure.

Download
2020-06-15Insolvency

Legacy.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2019-10-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination secretary company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-12-08Address

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

Download

Copyright © 2024. All rights reserved.