TOTAL QUALITY SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE1 1FL

Company number 05683430
Status Active
Incorporation Date 22 January 2006
Company Type Private Limited Company
Address 83 FRIAR GATE, DERBY, DERBYSHIRE, DE1 1FL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of TOTAL QUALITY SERVICES LIMITED are www.totalqualityservices.co.uk, and www.total-quality-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Total Quality Services Limited is a Private Limited Company. The company registration number is 05683430. Total Quality Services Limited has been working since 22 January 2006. The present status of the company is Active. The registered address of Total Quality Services Limited is 83 Friar Gate Derby Derbyshire De1 1fl. The company`s financial liabilities are £82.5k. It is £1.49k against last year. The cash in hand is £134.72k. It is £-31.31k against last year. And the total assets are £134.72k, which is £-31.31k against last year. FRIARGATE SECRETARY LIMITED is a Secretary of the company. HAIGH, Martin Anthony is a Director of the company. Secretary MAPLE LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


total quality services Key Finiance

LIABILITIES £82.5k
+1%
CASH £134.72k
-19%
TOTAL ASSETS £134.72k
-19%
All Financial Figures

Current Directors

Secretary
FRIARGATE SECRETARY LIMITED
Appointed Date: 29 February 2008

Director
HAIGH, Martin Anthony
Appointed Date: 22 January 2006
70 years old

Resigned Directors

Secretary
MAPLE LIMITED
Resigned: 29 February 2008
Appointed Date: 22 January 2006

Persons With Significant Control

Mr Martin Anthony Haigh
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Haigh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTAL QUALITY SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 22 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

26 May 2015
Total exemption small company accounts made up to 31 January 2015
02 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 18 more events
06 Feb 2008
Return made up to 22/01/08; full list of members
16 Jun 2007
Total exemption small company accounts made up to 31 January 2007
17 Feb 2007
Return made up to 22/01/07; full list of members
20 Mar 2006
Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA
22 Jan 2006
Incorporation