QUALITY SERVICE STANDARDS LIMITED - WATFORD
Company Profile | Company Filings |
Overview
QUALITY SERVICE STANDARDS LIMITED is a Private Limited Company from WATFORD and has the status: Active.
QUALITY SERVICE STANDARDS LIMITED was incorporated 24 years ago on 09/07/1999 and has the registered number: 03804633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUALITY SERVICE STANDARDS LIMITED was incorporated 24 years ago on 09/07/1999 and has the registered number: 03804633. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
QUALITY SERVICE STANDARDS LIMITED - WATFORD
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TANGENT HOUSE
WATFORD
HERTS
WD18 0TG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN KENNY | Nov 1970 | Scottish | Director | 2021-06-04 | CURRENT |
MRS TRACY DEBRA BRITTEN | Secretary | 2019-12-01 | CURRENT | ||
MISS JESSICA-ROSE CLARK | May 1994 | British | Director | 2023-05-12 | CURRENT |
MISS JOANNE NICOLA BALL | Sep 1979 | British | Director | 2020-06-17 | CURRENT |
MR IAN JAMES STUDD | Sep 1957 | British | Director | 2015-07-01 | CURRENT |
MR DOMINIC GERARD MURRAY | Dec 1967 | Northern Irish | Director | 2020-06-17 | CURRENT |
MR PAUL RICHARD TRACEY | Jan 1971 | British | Director | 2022-05-20 | CURRENT |
MRS JULIE TERESA THOMPSON | Jun 1964 | British | Director | 2015-05-22 UNTIL 2016-02-05 | RESIGNED |
MR PETER SIGVARD WELTENIUS | Apr 1968 | Swedish | Director | 2012-05-19 UNTIL 2014-12-19 | RESIGNED |
MR JAMES JULIAN FALKNER | Secretary | 2009-10-19 UNTIL 2013-02-07 | RESIGNED | ||
MICHAEL JAMES HARLOW | Secretary | 1999-08-05 UNTIL 2003-04-30 | RESIGNED | ||
KI SECRETARIAL SERVICES LIMITED | Secretary | 1999-07-09 UNTIL 1999-08-05 | RESIGNED | ||
MR PAUL JAMES SWINDON | Secretary | 2013-02-08 UNTIL 2019-10-03 | RESIGNED | ||
ROBERT DRINKWATER SYERS | British | Secretary | 2003-04-30 UNTIL 2009-10-19 | RESIGNED | |
MR JOHN ROBERT LUXFORD | Nov 1956 | British | Director | 1999-08-05 UNTIL 2011-05-13 | RESIGNED |
MR STEPHEN VICKERS | Feb 1955 | British | Director | 2008-12-04 UNTIL 2015-07-31 | RESIGNED |
DAVID JOHN TRENCHARD | Aug 1946 | British | Director | 1999-08-05 UNTIL 2012-05-18 | RESIGNED |
MR PAUL RICHARD TRACEY | Jan 1971 | British | Director | 2016-06-06 UNTIL 2020-04-06 | RESIGNED |
JULIET TERESA THOMPSON | Jun 1964 | British | Director | 2000-12-14 UNTIL 2004-11-05 | RESIGNED |
MR DAVID JOHN RUSSELL | May 1966 | British | Director | 2017-05-30 UNTIL 2023-05-12 | RESIGNED |
MR MATHIESON PURDIE | Jan 1953 | British | Director | 2007-12-11 UNTIL 2010-05-14 | RESIGNED |
MR MATHIESON PURDIE | Jan 1953 | British | Director | 2011-05-13 UNTIL 2017-05-19 | RESIGNED |
MS ANNETTE ELVYN NEAVE | Nov 1953 | British | Director | 2010-05-14 UNTIL 2016-06-06 | RESIGNED |
MR DAVID CHARLES BUNTING | May 1943 | British | Director | 2008-12-04 UNTIL 2010-05-14 | RESIGNED |
SYLVIA MARY LANE | Aug 1940 | British | Director | 2003-05-23 UNTIL 2007-12-11 | RESIGNED |
KI LEGAL SERVICES LIMITED | Director | 1999-07-09 UNTIL 1999-08-05 | RESIGNED | ||
MR ANTHONY WILLIAM GROVES | Jun 1967 | British | Director | 2016-06-06 UNTIL 2022-05-20 | RESIGNED |
NICHOLAS LANCASTER BRACKIN | Apr 1943 | British | Director | 1999-08-05 UNTIL 2001-09-13 | RESIGNED |
MRS KERRY JANE ALLSOP | Aug 1975 | British | Director | 2016-06-06 UNTIL 2019-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Association Of Removers Ltd | 2016-04-06 | Watford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-04-11 | 31-12-2023 | 138,462 Cash 149,331 equity |
ACCOUNTS - Final Accounts | 2023-04-07 | 31-12-2022 | 95,860 Cash 106,562 equity |
ACCOUNTS - Final Accounts | 2022-04-07 | 31-12-2021 | 101,612 Cash 98,618 equity |
ACCOUNTS - Final Accounts | 2021-07-27 | 31-12-2020 | 83,569 Cash 82,153 equity |
ACCOUNTS - Final Accounts | 2020-04-24 | 31-12-2019 | 43,803 Cash 72,736 equity |