QUALITY WORLDWIDE LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS7 8SE

Company number 08878280
Status Active
Incorporation Date 5 February 2014
Company Type Private Limited Company
Address 6 MILFOIL CLOSE, MARTON-IN-CLEVELAND, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS7 8SE
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration nine events have happened. The last three records are Registered office address changed from PO Box TS10 1AE 6 Milfoil Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8SE United Kingdom to 6 Milfoil Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8SE on 20 February 2017; Registered office address changed from 6 Rothbury Close Ingleby Barwick Stockton-on-Tees TS17 0YR to PO Box TS10 1AE 6 Milfoil Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8SE on 20 February 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of QUALITY WORLDWIDE LIMITED are www.qualityworldwide.co.uk, and www.quality-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Quality Worldwide Limited is a Private Limited Company. The company registration number is 08878280. Quality Worldwide Limited has been working since 05 February 2014. The present status of the company is Active. The registered address of Quality Worldwide Limited is 6 Milfoil Close Marton in Cleveland Middlesbrough Cleveland England Ts7 8se. The company`s financial liabilities are £29.21k. It is £-7.95k against last year. The cash in hand is £29.8k. It is £-37.08k against last year. And the total assets are £29.8k, which is £-37.08k against last year. JONES, Linda is a Secretary of the company. ANGUS, David is a Director of the company. The company operates in "Technical testing and analysis".


quality worldwide Key Finiance

LIABILITIES £29.21k
-22%
CASH £29.8k
-56%
TOTAL ASSETS £29.8k
-56%
All Financial Figures

Current Directors

Secretary
JONES, Linda
Appointed Date: 05 February 2014

Director
ANGUS, David
Appointed Date: 05 February 2014
71 years old

Persons With Significant Control

Mr David Angus
Notified on: 4 February 2017
71 years old
Nature of control: Ownership of shares – 75% or more

QUALITY WORLDWIDE LIMITED Events

20 Feb 2017
Registered office address changed from PO Box TS10 1AE 6 Milfoil Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8SE United Kingdom to 6 Milfoil Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8SE on 20 February 2017
20 Feb 2017
Registered office address changed from 6 Rothbury Close Ingleby Barwick Stockton-on-Tees TS17 0YR to PO Box TS10 1AE 6 Milfoil Close Marton-in-Cleveland Middlesbrough Cleveland TS7 8SE on 20 February 2017
20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Oct 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Feb 2015
Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100

25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

05 Feb 2014
Incorporation
Statement of capital on 2014-02-05
  • GBP 1