QUALITY SERVICE STANDARDS LIMITED

QUALITY SERVICE STANDARDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUALITY SERVICE STANDARDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03804633
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITY SERVICE STANDARDS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is QUALITY SERVICE STANDARDS LIMITED located?

    Registered Office Address
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for QUALITY SERVICE STANDARDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUALITY SERVICE STANDARDS LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for QUALITY SERVICE STANDARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Gordon Large as a director on Aug 11, 2025

    2 pagesAP01

    Termination of appointment of Ian James Studd as a director on Aug 11, 2025

    1 pagesTM01

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Derek Turner as a director on May 16, 2025

    2 pagesAP01

    Termination of appointment of Paul Richard Tracey as a director on May 16, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian James Studd on Jun 11, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Miss Jessica-Rose Clark on Jul 12, 2023

    2 pagesCH01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Jessica-Rose Clark as a director on May 12, 2023

    2 pagesAP01

    Termination of appointment of David John Russell as a director on May 12, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Paul Richard Tracey as a director on May 20, 2022

    2 pagesAP01

    Termination of appointment of Anthony William Groves as a director on May 20, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Brian Kenny as a director on Jun 04, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Richard Tracey as a director on Apr 06, 2020

    1 pagesTM01

    Appointment of Mr Dominic Gerard Murray as a director on Jun 17, 2020

    2 pagesAP01

    Appointment of Miss Joanne Nicola Ball as a director on Jun 17, 2020

    2 pagesAP01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of QUALITY SERVICE STANDARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTEN, Tracy Debra
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Secretary
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    264973700001
    BALL, Joanne Nicola
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Director
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    United KingdomBritish270907480001
    CLARK, Jessica-Rose
    High Street
    HP7 0HR Old Amersham
    Unit 1
    Buckinghamshire
    England
    Director
    High Street
    HP7 0HR Old Amersham
    Unit 1
    Buckinghamshire
    England
    EnglandBritish309151720001
    KENNY, Brian
    Blackburn Road
    EH48 2EY Bathgate
    Rha Training
    Scotland
    Director
    Blackburn Road
    EH48 2EY Bathgate
    Rha Training
    Scotland
    ScotlandScottish274328250001
    LARGE, Andrew Gordon
    Exchange Road
    WD18 0TG Watford
    62
    England
    Director
    Exchange Road
    WD18 0TG Watford
    62
    England
    United KingdomBritish112694320001
    MURRAY, Dominic Gerard
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Director
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Northern IrelandIrish270907800001
    TURNER, John Derek
    Petre Street
    S4 8LU Sheffield
    316
    England
    Director
    Petre Street
    S4 8LU Sheffield
    316
    England
    EnglandBritish335992150001
    FALKNER, James Julian
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Secretary
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    146418600001
    HARLOW, Michael James
    89 Hillview Road
    Hatch End
    HA5 4PB Pinner
    Middlesex
    Secretary
    89 Hillview Road
    Hatch End
    HA5 4PB Pinner
    Middlesex
    British536140001
    SWINDON, Paul James
    Exchange Road
    WD18 0TG Watford
    Tangent House
    England
    Secretary
    Exchange Road
    WD18 0TG Watford
    Tangent House
    England
    175682680001
    SYERS, Robert Drinkwater
    33 Richborough Road
    NW2 3LX London
    Secretary
    33 Richborough Road
    NW2 3LX London
    British50173730002
    KI SECRETARIAL SERVICES LIMITED
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    Secretary
    Spectrum House
    20-26 Cursitor Street
    EC4A 1HY London
    44389960001
    ALLSOP, Kerry Jane
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Squab Hall
    Warwickshire
    England
    Director
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Squab Hall
    Warwickshire
    England
    EnglandBritish209114270002
    BRACKIN, Nicholas Lancaster
    6 The Willows
    SG4 9EB Hitchin
    Hertfordshire
    Director
    6 The Willows
    SG4 9EB Hitchin
    Hertfordshire
    British68842670001
    BUNTING, David Charles
    40 Millersgate
    Cottam
    PR4 0AZ Preston
    Lancashire
    Director
    40 Millersgate
    Cottam
    PR4 0AZ Preston
    Lancashire
    United KingdomBritish55539200001
    GROVES, Anthony William
    Appledore Road
    TN30 7DE Tenterden
    Unit 6 Leigh Green Industrial Estate
    Kent
    England
    Director
    Appledore Road
    TN30 7DE Tenterden
    Unit 6 Leigh Green Industrial Estate
    Kent
    England
    EnglandBritish209114190001
    LANE, Sylvia Mary
    Chacewater House Church Hill
    Chacewater
    TR4 8PZ Truro
    Cornwall
    Director
    Chacewater House Church Hill
    Chacewater
    TR4 8PZ Truro
    Cornwall
    EnglandBritish61695630001
    LUXFORD, John Robert
    10 Caenshill House Chaucer Avenue
    KT13 0PB Weybridge
    Surrey
    Director
    10 Caenshill House Chaucer Avenue
    KT13 0PB Weybridge
    Surrey
    EnglandBritish23986040005
    NEAVE, Annette Elvyn
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Director
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    United KingdomBritish12425730001
    PURDIE, Mathieson
    East Main Street
    Blackburn
    EH47 7QT Bathgate
    15
    West Lothian
    Scotland
    Director
    East Main Street
    Blackburn
    EH47 7QT Bathgate
    15
    West Lothian
    Scotland
    United KingdomBritish68921140001
    PURDIE, Mathieson
    15 East Main Street
    Blackburn
    EH47 7QT Bathgate
    West Lothian
    Director
    15 East Main Street
    Blackburn
    EH47 7QT Bathgate
    West Lothian
    United KingdomBritish68921140001
    RUSSELL, David John
    Bromford Central
    Bromford Lane
    B8 2SE Birmingham
    Unit 3 Arden Industrial Estate
    England
    Director
    Bromford Central
    Bromford Lane
    B8 2SE Birmingham
    Unit 3 Arden Industrial Estate
    England
    EnglandBritish232921450001
    STUDD, Ian James
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Director
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    United KingdomBritish199001770002
    THOMPSON, Julie Teresa
    The Canalside
    Gunwharf Quays
    PO1 3BP Portsmouth
    27 Brecon House
    England
    Director
    The Canalside
    Gunwharf Quays
    PO1 3BP Portsmouth
    27 Brecon House
    England
    United KingdomBritish198178730001
    THOMPSON, Juliet Teresa
    29 Knebworth Path
    WD6 2QW Borehamwood
    Hertfordshire
    Director
    29 Knebworth Path
    WD6 2QW Borehamwood
    Hertfordshire
    British74064410001
    TRACEY, Paul Richard
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Squab Hall
    Warwickshire
    England
    Director
    Harbury Lane
    Bishops Tachbrook
    CV33 9QB Leamington Spa
    Squab Hall
    Warwickshire
    England
    United KingdomBritish266517740001
    TRACEY, Paul Richard
    Albert Crescent
    BS2 0SU Bristol
    Fox Self Storage
    England
    Director
    Albert Crescent
    BS2 0SU Bristol
    Fox Self Storage
    England
    United KingdomBritish209314050001
    TRENCHARD, David John
    16 Wilfred Road
    Boscombe
    BH5 1ND Bournemouth
    Dorset
    Director
    16 Wilfred Road
    Boscombe
    BH5 1ND Bournemouth
    Dorset
    EnglandBritish7450980001
    VICKERS, Stephen
    32 Willow Lane
    Milton
    OX14 4EG Abingdon
    Oxfordshire
    Director
    32 Willow Lane
    Milton
    OX14 4EG Abingdon
    Oxfordshire
    United KingdomBritish62144290002
    WELTENIUS, Peter Sigvard
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    Director
    Tangent House
    62 Exchange Road
    WD18 0TG Watford
    Herts
    EnglandSwedish71310810001
    KI LEGAL SERVICES LIMITED
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    Director
    Spectrum House 20-26 Cursitor Street
    EC4A 1HY London
    44390930001

    Who are the persons with significant control of QUALITY SERVICE STANDARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    62 Exchange Road
    WD18 0TG Watford
    Tangent House
    England
    Apr 06, 2016
    62 Exchange Road
    WD18 0TG Watford
    Tangent House
    England
    No
    Legal FormLtd By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number133531
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0