UKBizDB.co.uk

THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCE OMBUDSMAN SCHEME

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

This company is commonly known as The Double Glazing & Conservatory Quality Assurance Ombudsman Scheme. The company was founded 17 years ago and was given the registration number 05860672. The firm's registered office is in LEYLAND. You can find them at Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCE OMBUDSMAN SCHEME
Company Number:05860672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director01 December 2020Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary28 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 June 2006Active
Centurion House, Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR

Director28 June 2006Active
23 Astley Road, Chorley, PR7 1RR

Director28 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 June 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director28 June 2006Active

People with Significant Control

Mr Faisal Hussain
Notified on:01 December 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Voting rights 75 to 100 percent
Qa Scheme Support Services Ltd
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:Centurion House, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Right to appoint and remove directors
Mr John Richard Christie
Notified on:29 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Centurion House, Leyland Business Park, Centurion Way, Leyland, England, PR25 3GR
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Change account reference date company current extended.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Incorporation

Memorandum articles.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Address

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

Download

Copyright © 2024. All rights reserved.