QUALITY SERVICE STANDARDS LIMITED
Overview
| Company Name | QUALITY SERVICE STANDARDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03804633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for QUALITY SERVICE STANDARDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUALITY SERVICE STANDARDS LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for QUALITY SERVICE STANDARDS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Gordon Large as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian James Studd as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Derek Turner as a director on May 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Richard Tracey as a director on May 16, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian James Studd on Jun 11, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Director's details changed for Miss Jessica-Rose Clark on Jul 12, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jessica-Rose Clark as a director on May 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of David John Russell as a director on May 12, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Richard Tracey as a director on May 20, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony William Groves as a director on May 20, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mr Brian Kenny as a director on Jun 04, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Richard Tracey as a director on Apr 06, 2020 | 1 pages | TM01 | ||
Appointment of Mr Dominic Gerard Murray as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Appointment of Miss Joanne Nicola Ball as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of QUALITY SERVICE STANDARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRITTEN, Tracy Debra | Secretary | Tangent House 62 Exchange Road WD18 0TG Watford Herts | 264973700001 | |||||||
| BALL, Joanne Nicola | Director | Tangent House 62 Exchange Road WD18 0TG Watford Herts | United Kingdom | British | 270907480001 | |||||
| CLARK, Jessica-Rose | Director | High Street HP7 0HR Old Amersham Unit 1 Buckinghamshire England | England | British | 309151720001 | |||||
| KENNY, Brian | Director | Blackburn Road EH48 2EY Bathgate Rha Training Scotland | Scotland | Scottish | 274328250001 | |||||
| LARGE, Andrew Gordon | Director | Exchange Road WD18 0TG Watford 62 England | United Kingdom | British | 112694320001 | |||||
| MURRAY, Dominic Gerard | Director | Tangent House 62 Exchange Road WD18 0TG Watford Herts | Northern Ireland | Irish | 270907800001 | |||||
| TURNER, John Derek | Director | Petre Street S4 8LU Sheffield 316 England | England | British | 335992150001 | |||||
| FALKNER, James Julian | Secretary | Tangent House 62 Exchange Road WD18 0TG Watford Herts | 146418600001 | |||||||
| HARLOW, Michael James | Secretary | 89 Hillview Road Hatch End HA5 4PB Pinner Middlesex | British | 536140001 | ||||||
| SWINDON, Paul James | Secretary | Exchange Road WD18 0TG Watford Tangent House England | 175682680001 | |||||||
| SYERS, Robert Drinkwater | Secretary | 33 Richborough Road NW2 3LX London | British | 50173730002 | ||||||
| KI SECRETARIAL SERVICES LIMITED | Secretary | Spectrum House 20-26 Cursitor Street EC4A 1HY London | 44389960001 | |||||||
| ALLSOP, Kerry Jane | Director | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Squab Hall Warwickshire England | England | British | 209114270002 | |||||
| BRACKIN, Nicholas Lancaster | Director | 6 The Willows SG4 9EB Hitchin Hertfordshire | British | 68842670001 | ||||||
| BUNTING, David Charles | Director | 40 Millersgate Cottam PR4 0AZ Preston Lancashire | United Kingdom | British | 55539200001 | |||||
| GROVES, Anthony William | Director | Appledore Road TN30 7DE Tenterden Unit 6 Leigh Green Industrial Estate Kent England | England | British | 209114190001 | |||||
| LANE, Sylvia Mary | Director | Chacewater House Church Hill Chacewater TR4 8PZ Truro Cornwall | England | British | 61695630001 | |||||
| LUXFORD, John Robert | Director | 10 Caenshill House Chaucer Avenue KT13 0PB Weybridge Surrey | England | British | 23986040005 | |||||
| NEAVE, Annette Elvyn | Director | Tangent House 62 Exchange Road WD18 0TG Watford Herts | United Kingdom | British | 12425730001 | |||||
| PURDIE, Mathieson | Director | East Main Street Blackburn EH47 7QT Bathgate 15 West Lothian Scotland | United Kingdom | British | 68921140001 | |||||
| PURDIE, Mathieson | Director | 15 East Main Street Blackburn EH47 7QT Bathgate West Lothian | United Kingdom | British | 68921140001 | |||||
| RUSSELL, David John | Director | Bromford Central Bromford Lane B8 2SE Birmingham Unit 3 Arden Industrial Estate England | England | British | 232921450001 | |||||
| STUDD, Ian James | Director | Tangent House 62 Exchange Road WD18 0TG Watford Herts | United Kingdom | British | 199001770002 | |||||
| THOMPSON, Julie Teresa | Director | The Canalside Gunwharf Quays PO1 3BP Portsmouth 27 Brecon House England | United Kingdom | British | 198178730001 | |||||
| THOMPSON, Juliet Teresa | Director | 29 Knebworth Path WD6 2QW Borehamwood Hertfordshire | British | 74064410001 | ||||||
| TRACEY, Paul Richard | Director | Harbury Lane Bishops Tachbrook CV33 9QB Leamington Spa Squab Hall Warwickshire England | United Kingdom | British | 266517740001 | |||||
| TRACEY, Paul Richard | Director | Albert Crescent BS2 0SU Bristol Fox Self Storage England | United Kingdom | British | 209314050001 | |||||
| TRENCHARD, David John | Director | 16 Wilfred Road Boscombe BH5 1ND Bournemouth Dorset | England | British | 7450980001 | |||||
| VICKERS, Stephen | Director | 32 Willow Lane Milton OX14 4EG Abingdon Oxfordshire | United Kingdom | British | 62144290002 | |||||
| WELTENIUS, Peter Sigvard | Director | Tangent House 62 Exchange Road WD18 0TG Watford Herts | England | Swedish | 71310810001 | |||||
| KI LEGAL SERVICES LIMITED | Director | Spectrum House 20-26 Cursitor Street EC4A 1HY London | 44390930001 |
Who are the persons with significant control of QUALITY SERVICE STANDARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Association Of Removers Ltd | Apr 06, 2016 | 62 Exchange Road WD18 0TG Watford Tangent House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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