Company number 07177685
Status Active
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address 29/30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 100
. The most likely internet sites of QUALITY SPRINKLES LIMITED are www.qualitysprinkles.co.uk, and www.quality-sprinkles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Quality Sprinkles Limited is a Private Limited Company.
The company registration number is 07177685. Quality Sprinkles Limited has been working since 04 March 2010.
The present status of the company is Active. The registered address of Quality Sprinkles Limited is 29 30 Fitzroy Square London W1t 6lq. . ALLI, Riaz is a Director of the company. Director PARR, Donna Marie Katherine has been resigned. Director PURDON, Jonathan Gardner has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
ALLI, Riaz
Appointed Date: 04 March 2010
53 years old
Resigned Directors
Persons With Significant Control
Razia Alli
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Yana Alli
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
QUALITY SPRINKLES LIMITED Events
05 Apr 2017
Confirmation statement made on 4 March 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
30 Dec 2015
Total exemption full accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
...
... and 12 more events
08 Feb 2012
Company name changed candy manufacturer london LIMITED\certificate issued on 08/02/12
-
RES15 ‐
Change company name resolution on 2012-01-25
-
NM01 ‐
Change of name by resolution
23 Mar 2011
Annual return made up to 4 March 2011 with full list of shareholders
04 Aug 2010
Termination of appointment of John Purdon as a director
26 Mar 2010
Appointment of Riaz Alli as a director
04 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)