QUALITY MANAGEMENT SOFTWARE LIMITED
SURREY

Hellopages » Surrey » Waverley » GU7 2AS

Company number 02966821
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address 4 HUXLEY CLOSE, GODALMING, SURREY, GU7 2AS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUALITY MANAGEMENT SOFTWARE LIMITED are www.qualitymanagementsoftware.co.uk, and www.quality-management-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Quality Management Software Limited is a Private Limited Company. The company registration number is 02966821. Quality Management Software Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of Quality Management Software Limited is 4 Huxley Close Godalming Surrey Gu7 2as. The company`s financial liabilities are £178.42k. It is £49.51k against last year. The cash in hand is £185.66k. It is £59.67k against last year. And the total assets are £195.73k, which is £58.84k against last year. BOLTON, Andrew John Campbell is a Secretary of the company. BENNEYWORTH, Rebecca Anne is a Director of the company. BOLTON, Andrew John Campbell is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WALTERS, John has been resigned. The company operates in "Business and domestic software development".


quality management software Key Finiance

LIABILITIES £178.42k
+38%
CASH £185.66k
+47%
TOTAL ASSETS £195.73k
+42%
All Financial Figures

Current Directors

Secretary
BOLTON, Andrew John Campbell
Appointed Date: 12 September 1994

Director
BENNEYWORTH, Rebecca Anne
Appointed Date: 03 December 1996
68 years old

Director
BOLTON, Andrew John Campbell
Appointed Date: 12 September 1994
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 1994
Appointed Date: 12 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 1994
Appointed Date: 12 September 1994

Director
WALTERS, John
Resigned: 03 December 1996
Appointed Date: 12 September 1994
77 years old

Persons With Significant Control

Mrs Rebecca Anne Benneyworth
Notified on: 12 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Bolton
Notified on: 12 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

QUALITY MANAGEMENT SOFTWARE LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
10 Oct 1995
Return made up to 12/09/95; full list of members
30 Apr 1995
Accounting reference date notified as 31/03
15 Sep 1994
Registered office changed on 15/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1994
Incorporation