Background WavePink WaveYellow Wave

QUALITY BUILDING SERVICES LIMITED (01718621)

QUALITY BUILDING SERVICES LIMITED (01718621) is an active UK company. incorporated on 27 April 1983. with registered office in Belper. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. QUALITY BUILDING SERVICES LIMITED has been registered for 42 years. Current directors include MUCKLESTONE, Michelle Ann.

Company Number
01718621
Status
active
Type
ltd
Incorporated
27 April 1983
Age
42 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MUCKLESTONE, Michelle Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY BUILDING SERVICES LIMITED

QUALITY BUILDING SERVICES LIMITED is an active company incorporated on 27 April 1983 with the registered office located in Belper. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. QUALITY BUILDING SERVICES LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01718621

LTD Company

Age

42 Years

Incorporated 27 April 1983

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

M.J.WHITE ASSOCIATES LIMITED
From: 2 July 1985To: 2 July 1992
YONDHELM LIMITED
From: 27 April 1983To: 2 July 1985
Contact
Address

High Edge Court Heage Belper, DE56 2BW,

Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Sept 12
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 01 Jan 2019

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed N/A
Resigned 31 Aug 2012

FULLER, Marcus Stephen

Resigned
5 Deep Acres, AmershamHP6 5NX
Born March 1947
Director
Appointed 01 Jun 1992
Resigned 23 Oct 1995

KIRKLAND, Robert Malcolm

Resigned
High Edge Court, BelperDE56 2BW
Born July 1946
Director
Appointed 01 Jun 1992
Resigned 01 Jan 2019

OLDBURY, Stephen James

Resigned
20 Stanley Avenue, St AlbansAL2 3AB
Born January 1955
Director
Appointed 01 Jun 1992
Resigned 15 Apr 1998

PARKIN, Howard

Resigned
19 Kingscroft, DerbyDE22 2FP
Born October 1940
Director
Appointed N/A
Resigned 01 Jun 1992

SCORER, David

Resigned
Beechcroft, DurhamDH7 9RD
Born December 1957
Director
Appointed 25 Jun 2002
Resigned 31 Mar 2023

SCOTT, Tony

Resigned
15 Beechtree Avenue, MarlowSL7 3NH
Born August 1961
Director
Appointed 01 Sept 1994
Resigned 28 Jan 2002

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Born August 1957
Director
Appointed N/A
Resigned 31 Aug 2012

Persons with significant control

4

2 Active
2 Ceased

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr David Scorer

Ceased
High Edge Court, BelperDE56 2BW
Born December 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Robert Malcolm Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Church Street, BelperDE56 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
17 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Small
20 March 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 June 2006
AUDAUD
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
10 March 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1998
AAAnnual Accounts
Legacy
4 March 1998
288cChange of Particulars
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
21 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
21 February 1993
288288
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Certificate Change Of Name Company
1 July 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Auditors Resignation Company
24 March 1992
AUDAUD
Legacy
14 January 1992
288288
Legacy
8 July 1991
363b363b
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
27 October 1988
363363
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
12 November 1987
225(2)225(2)
Accounts With Made Up Date
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
288288
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Miscellaneous
27 April 1983
MISCMISC