Quality Registration Services Limited

General information

Name:

Quality Registration Services Ltd

Office Address:

1 Bridgewater Place Water Lane LS11 5QR Leeds

Number: 03183721

Incorporation date: 1996-04-09

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Quality Registration Services Limited has been on the market for twenty eight years. Started with registration number 03183721 in the year 1996, the firm have office at 1 Bridgewater Place, Leeds LS11 5QR. This business's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. Quality Registration Services Ltd filed its latest accounts for the financial year up to Sunday 31st January 2021. The business most recent annual confirmation statement was filed on Monday 7th March 2022.

Financial data based on annual reports

Company staff

Robert W.

Role: Director

Appointed: 22 October 2021

Latest update: 15 September 2023

Leanne L.

Role: Director

Appointed: 22 October 2021

Latest update: 15 September 2023

Simon G.

Role: Director

Appointed: 22 October 2021

Latest update: 15 September 2023

Emma E.

Role: Director

Appointed: 04 March 2016

Latest update: 15 September 2023

Justin C.

Role: Director

Appointed: 04 March 2016

Latest update: 15 September 2023

People with significant control

Livebuzz Ltd
Address: Norfolk House 47 Upper Parliament Street, Nottingham, West Midlands, NG1 2AB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 07496832
Notified on 6 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma E.
Notified on 6 May 2016
Ceased on 22 October 2021
Nature of control:
substantial control or influence
Justin C.
Notified on 6 May 2016
Ceased on 22 October 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 January 2021
Confirmation statement next due date 21 March 2023
Confirmation statement last made up date 07 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 29 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 July 2013
Annual Accounts 23 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts 24 February 2016
Date Approval Accounts 24 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Current accounting period shortened from 31st January 2022 to 31st December 2021 (AA01)
filed on: 25th, October 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Maylite Business Centre

Post code:

WR6 6PQ

City / Town:

Martley

HQ address,
2013

Address:

Maylite Business Centre

Post code:

WR6 6PQ

City / Town:

Martley

HQ address,
2014

Address:

Maylite Business Centre

Post code:

WR6 6PQ

City / Town:

Martley

HQ address,
2015

Address:

Maylite Business Centre

Post code:

WR6 6PQ

City / Town:

Martley

Accountant/Auditor,
2013 - 2012

Name:

Allchurch Bailey Limited

Address:

93 High Street

Post code:

WR11 4DU

City / Town:

Evesham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 675.00
2013-12-19 2209919192 £ 675.00 Disposal Costs (soil & Rubble)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode