UKBizDB.co.uk

THE QUALITY MOVING GROUP LIMITED

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

This company is commonly known as The Quality Moving Group Limited. The company was founded 26 years ago and was given the registration number 03557921. The firm's registered office is in DEESIDE. You can find them at Unit 1b, Interlinq Trade Park Chester Road, Pentre, Deeside, Clwyd. This company's SIC code is 49420 - Removal services.

Company Information

Name:THE QUALITY MOVING GROUP LIMITED
Company Number:03557921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Unit 1b, Interlinq Trade Park Chester Road, Pentre, Deeside, Clwyd, CH5 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Park Road, Prescot, L34 3LR

Director01 July 1998Active
28 Park Road, Prescot, L34 3LR

Secretary30 June 2006Active
28 Park Road, Prescot, L34 3LR

Secretary15 April 2005Active
Holmfields, Sandy Lane Hightown, Liverpool, L38 3RP

Secretary05 May 1998Active
2 Greyfriars Road, Ainsdale, Southport, PR8 2QJ

Secretary01 July 1998Active
10 Duke Street, Liverpool, L1 5AS

Secretary16 March 2005Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary05 May 1998Active
Units 9-10 Nexus, Randles Road, Knowsley Business Park, Knowsley, England, L34 9HX

Director23 October 2015Active
Holmfields, Sandy Lane Hightown, Southport, L38 3RP

Director05 May 1998Active
Holmfields, Sandy Lane Hightown, Liverpool, L38 3RP

Director05 May 1998Active
2 Greyfriars Road, Ainsdale, Southport, PR8 2QJ

Director01 July 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director05 May 1998Active

People with Significant Control

Mr Malcolm David Martin Fleet
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Units 9-10 Nexus, Randles Road, Knowsley, England, L34 9HX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Capital

Capital cancellation shares.

Download
2024-01-03Capital

Capital return purchase own shares.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Address

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

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-09-05Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.