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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 09 August 1996 | Active |
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 01 January 2023 | Active |
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 08 July 2014 | Active |
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 02 August 2001 | Active |
23 Astley Road, Chorley, PR7 1RR | Secretary | 09 August 1996 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 29 July 1996 | Active |
Chatsworth House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 09 December 2019 | Active |
23 Astley Road, Chorley, PR7 1RR | Director | 09 August 1996 | Active |
Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, England, M2 4DN | Director | 28 March 2013 | Active |
Northern Assurance Buildings, Albert Square, 9/21 Princess Street, Manchester, M2 4DN | Director | 08 March 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 29 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Officers | Change person secretary company with change date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Change of name | Certificate change of name company. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Incorporation | Memorandum articles. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-04-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Incorporation | Memorandum articles. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2022-01-06 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-01-04 | Capital | Second filing capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.