Company NameQuality Service Solutions Limited
DirectorsStephen Dixon and Mark Hudson
Company StatusActive
Company Number07569922
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Stephen Dixon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wainscot Place
Skellow
Doncaster
South Yorkshire
DN6 8SJ
Director NameMr Mark Hudson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Brookfield Crescent, Hampsthwaite
Harrogate
North Yorkshire
HG3 2EE

Contact

Telephone01709 863389
Telephone regionRotherham

Location

Registered AddressWright Watson Enterprise Ctr
Thorp Garth
Bradford
Westyorkshire
BD10 9LD
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Hudson
50.00%
Ordinary
50 at £1Stephen Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£137,106
Current Liabilities£271,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 2 weeks ago)
Next Return Due1 April 2025 (10 months, 4 weeks from now)

Filing History

30 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Registered office address changed from 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW England to Wright Watson Enterprise Ctr Thorp Garth Bradford Westyorkshire BD10 9LD on 13 June 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 April 2016Registered office address changed from Unit 23 Adwick Business Park Church Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AY to 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW on 13 April 2016 (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Registered office address changed from Unit 23 Adwick Business Park Church Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7AY to 11a Ashbourne Avenue Bradford West Yorkshire BD2 4AW on 13 April 2016 (1 page)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from Unit 5B Denaby Industrial Estate Coal Pitt Road Doncaster South Yorkshire DN12 4LH England on 14 April 2014 (1 page)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Registered office address changed from Unit 5B Denaby Industrial Estate Coal Pitt Road Doncaster South Yorkshire DN12 4LH England on 14 April 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Director's details changed for Mr Stephen Dixon on 19 March 2011 (2 pages)
13 April 2012Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Stephen Dixon on 19 March 2011 (2 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)