Active - Proposal to Strike off
Company Information for QUALITY SECURITY SOLUTIONS LIMITED
Apex Building, 1 Water Vole Way, Doncaster, DN4 5JP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUALITY SECURITY SOLUTIONS LIMITED | |
Legal Registered Office | |
Apex Building 1 Water Vole Way Doncaster DN4 5JP Other companies in DN4 | |
Company Number | 05402115 | |
---|---|---|
Company ID Number | 05402115 | |
Date formed | 2005-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-14 07:26:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
QUALITY SECURITY SOLUTIONS LLC | Georgia | Unknown | |
![]() |
QUALITY SECURITY SOLUTIONS PTY LTD | Active | Company formed on the 2018-08-24 | |
![]() |
Quality Security Solutions Inc | Maryland | Unknown | |
![]() |
Quality Security Solutions LLC | Maryland | Unknown | |
![]() |
QUALITY SECURITY SOLUTIONS L.L.C | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLES RABOT |
||
MICHAEL WIGHTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAMERON DAVID WILLIAM BURNETT |
Director | ||
ANDREW KENNETH PEACH |
Company Secretary | ||
ANDREW KENNETH PEACH |
Director | ||
PHILIP CHADWICK |
Company Secretary | ||
PHILIP CHADWICK |
Director | ||
SIMON ANDREW TOWERS |
Director | ||
JEFFREY VINCENT GARDOM |
Director | ||
RODNEY PRICE |
Director | ||
ROBERT STANLEY HILL |
Company Secretary | ||
ANNE KATHRYN ROBERTSON |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EISOTECH SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 1986-10-22 | Active - Proposal to Strike off | |
WEST MIDLAND FENCING LIMITED | Director | 2015-10-01 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
TANGORAIL LIMITED | Director | 2015-10-01 | CURRENT | 1992-09-18 | Active - Proposal to Strike off | |
HERAS PERIMETER PROTECTION LTD | Director | 2015-10-01 | CURRENT | 1993-07-29 | Active | |
GARFEX LIMITED | Director | 2015-10-01 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
GEOQUIP LIMITED | Director | 2015-10-01 | CURRENT | 1980-11-04 | Active - Proposal to Strike off | |
BROUGHTON CONTROLS LIMITED | Director | 2015-10-01 | CURRENT | 1973-01-02 | Active - Proposal to Strike off | |
GEOQUIP HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 1998-11-04 | Active - Proposal to Strike off | |
NAL DEVELOPMENTS LIMITED | Director | 2018-04-03 | CURRENT | 2006-06-15 | Active | |
NAL LIMITED | Director | 2018-04-03 | CURRENT | 1996-12-10 | Active | |
HIGH CARR POINT MANAGEMENT COMPANY LIMITED | Director | 2016-05-03 | CURRENT | 2002-09-10 | Active | |
MCL GROUP INDUSTRIES LTD | Director | 2016-05-03 | CURRENT | 2001-07-30 | Active | |
MCL COMPOUNDS LTD | Director | 2016-05-03 | CURRENT | 2001-12-17 | Active | |
MCL COMPOSITES LTD | Director | 2016-05-03 | CURRENT | 1941-01-16 | Active | |
MCL INDUSTRIAL ENCLOSURES LTD | Director | 2016-05-03 | CURRENT | 1977-02-25 | Active | |
EISOTECH SERVICES LIMITED | Director | 2015-10-01 | CURRENT | 1986-10-22 | Active - Proposal to Strike off | |
WEST MIDLAND FENCING LIMITED | Director | 2015-10-01 | CURRENT | 1992-05-13 | Active - Proposal to Strike off | |
TANGORAIL LIMITED | Director | 2015-10-01 | CURRENT | 1992-09-18 | Active - Proposal to Strike off | |
HERAS PERIMETER PROTECTION LTD | Director | 2015-10-01 | CURRENT | 1993-07-29 | Active | |
GARFEX LIMITED | Director | 2015-10-01 | CURRENT | 1999-10-22 | Active - Proposal to Strike off | |
GEOQUIP LIMITED | Director | 2015-10-01 | CURRENT | 1980-11-04 | Active - Proposal to Strike off | |
BROUGHTON CONTROLS LIMITED | Director | 2015-10-01 | CURRENT | 1973-01-02 | Active - Proposal to Strike off | |
GEOQUIP HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 1998-11-04 | Active - Proposal to Strike off | |
MANUFACTURING NORTHERN IRELAND | Director | 2009-09-23 | CURRENT | 2009-09-23 | Active | |
NORTHSTONE (NI) LIMITED | Director | 2008-11-11 | CURRENT | 1958-05-19 | Active | |
C4 INDUSTRIES LIMITED | Director | 2008-01-30 | CURRENT | 2002-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
REGISTERED OFFICE CHANGED ON 21/06/22 FROM Crh Fencing Ltd Herons Way Balby Doncaster South Yorkshire DN4 8WA | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/06/22 FROM Crh Fencing Ltd Herons Way Balby Doncaster South Yorkshire DN4 8WA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
PSC05 | Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 2019-10-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 21/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON DAVID WILLIAM BURNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH PEACH | |
TM02 | Termination of appointment of Andrew Kenneth Peach on 2017-09-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Andrew Kenneth Peach as company secretary on 2016-10-28 | |
AP01 | DIRECTOR APPOINTED MR. ANDREW KENNETH PEACH | |
TM02 | Termination of appointment of Philip Chadwick on 2016-10-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TOWERS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WIGHTMAN | |
AP01 | DIRECTOR APPOINTED MR GILLES RABOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY VINCENT GARDOM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VINCENT GARDOM / 06/11/2012 | |
AR01 | 31/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW TOWERS / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VINCENT GARDOM / 06/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RODNEY PRICE | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM HERONS WAY CARR HILL BALBY DONCASTER SOUTH YORKSHIRE DN4 8WA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: SCIMITAR HOUSE, 49 WELLINGTON ROAD, BILSTON WEST MIDLANDS WV14 6AH | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
88(2)R | AD 27/06/05--------- £ SI 98@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/05/06 FROM: SCIMITAR HOUSE 49 WELLINGTON ROAD BLISTON WEST MIDLANDS WV14 6AH | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: BALDWIN & CO 49 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY SECURITY SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as QUALITY SECURITY SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |