This company is commonly known as The Quality Of Life Limited. The company was founded 35 years ago and was given the registration number 02274515. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.
Name | : | THE QUALITY OF LIFE LIMITED |
---|---|---|
Company Number | : | 02274515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Secretary | 30 March 2001 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 17 April 2012 | Active |
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA | Director | 30 March 2001 | Active |
60 Briardale, Consett, DH8 7BD | Secretary | - | Active |
4 Field House Lane, North End, Durham, DH1 4LT | Secretary | 13 August 1992 | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Secretary | 01 January 1994 | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Secretary | 26 March 1993 | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Secretary | 26 November 1999 | Active |
The Old School House, Church Lane, Riding Mill, NE44 6AP | Director | 01 October 1992 | Active |
The Copse, Mile Path Hook Heath, Woking, GU22 0JL | Director | 26 March 1993 | Active |
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA | Director | 01 January 1994 | Active |
Hayes Park, Hayes End Road, Hayes, UB4 8EE | Director | 31 October 2000 | Active |
Hillcrest 10 Meadowfield Road, Stocksfield, NE43 7QX | Director | 01 October 1992 | Active |
Dilston House, Corbridge, NE45 5RH | Director | 01 October 1992 | Active |
38 Beaufort Close, Alderley Edge, SK9 7HU | Director | - | Active |
The White House, Leazes Lane, Hexham, NE46 3AZ | Director | 13 August 1992 | Active |
Unit 11 Peffer Business Centre, Edinburgh, EH16 4BB | Director | - | Active |
47 Myrtleside Close, Northwood, HA6 2XQ | Director | 26 March 1993 | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Director | 26 November 1999 | Active |
Derwent Valley (Sales) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hayes Park, Hayes End Road, Hayes, United Kingdom, UB4 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Address | Default companies house registered office address applied. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Resolution | Resolution. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.