UKBizDB.co.uk

THE QUALITY ASSURANCE SERVICE CO LTD

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

This company is commonly known as The Quality Assurance Service Co Ltd. The company was founded 27 years ago and was given the registration number 03230676. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Buildings Albert Square, 9/21 Princess Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE QUALITY ASSURANCE SERVICE CO LTD
Company Number:03230676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Northern Assurance Buildings Albert Square, 9/21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director09 August 1996Active
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director01 January 2023Active
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director08 July 2014Active
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary02 August 2001Active
23 Astley Road, Chorley, PR7 1RR

Secretary09 August 1996Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 July 1996Active
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director09 December 2019Active
23 Astley Road, Chorley, PR7 1RR

Director09 August 1996Active
Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, England, M2 4DN

Director28 March 2013Active
Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, M2 4DN

Director08 March 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 July 1996Active

People with Significant Control

Jarion Limited
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:C/O Haines Watts, Northern Assurance Building, Albert Square, Manchester, England, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake William Pilkington
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Address:Northern Assurance Buildings, Albert Square, Manchester, M2 4DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Roy Pickup
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Chatsworth House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Richard Christie
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Chatsworth House, Ackhurst Business Park, Chorley, England, PR7 1NY
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Change person secretary company with change date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Change of name

Certificate change of name company.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Address

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

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-05Capital

Capital alter shares redemption statement of capital.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Incorporation

Memorandum articles.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-06Capital

Capital alter shares redemption statement of capital.

Download
2022-01-04Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.