Background WavePink WaveYellow Wave

QUALITY ENVIRONMENTAL SERVICES LIMITED (06997281)

QUALITY ENVIRONMENTAL SERVICES LIMITED (06997281) is an active UK company. incorporated on 21 August 2009. with registered office in Newcastle-Under-Lyme. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. QUALITY ENVIRONMENTAL SERVICES LIMITED has been registered for 16 years. Current directors include CROWFOOT, Martyn Christopher, RILEY, James, SLEETH, Alexander.

Company Number
06997281
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
Unit 3 Arlington Court, Cannel Row Silverdale Enterprise Park, Newcastle-Under-Lyme, ST5 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CROWFOOT, Martyn Christopher, RILEY, James, SLEETH, Alexander
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY ENVIRONMENTAL SERVICES LIMITED

QUALITY ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 21 August 2009 with the registered office located in Newcastle-Under-Lyme. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. QUALITY ENVIRONMENTAL SERVICES LIMITED was registered 16 years ago.(SIC: 71200)

Status

active

Active since 16 years ago

Company No

06997281

LTD Company

Age

16 Years

Incorporated 21 August 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 3 Arlington Court, Cannel Row Silverdale Enterprise Park Silverdale Newcastle-Under-Lyme, ST5 6SS,

Previous Addresses

Unit 8 Neepsend Industrial Estate 80 Parkwood Road Sheffield S3 8AG
From: 19 June 2014To: 6 February 2024
11 Neepsend Triangle Business Park 1 Burton Road Sheffield S3 8BW United Kingdom
From: 14 August 2012To: 19 June 2014
19 Moorsyde Crescent Sheffield S10 1QJ United Kingdom
From: 21 August 2009To: 14 August 2012
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 12
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CROWFOOT, Martyn Christopher

Active
Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS
Born May 1969
Director
Appointed 06 Feb 2024

RILEY, James

Active
Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS
Born January 1977
Director
Appointed 06 Feb 2024

SLEETH, Alexander

Active
Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS
Born April 1967
Director
Appointed 06 Feb 2024

BEATSON, David

Resigned
Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS
Born July 1970
Director
Appointed 21 Aug 2009
Resigned 07 Mar 2025

BEATSON, Hannah Marie

Resigned
Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS
Born October 1967
Director
Appointed 21 Aug 2009
Resigned 06 Feb 2024

JONES, Timothy James

Resigned
Silverdale Enterprise Park, Newcastle-Under-LymeST5 6SS
Born April 1969
Director
Appointed 03 Jan 2012
Resigned 07 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Silverdale Enterprise Park, NewcastleST5 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024

Mrs Hannah Marie Beatson

Ceased
Neepsend Industrial Estate, SheffieldS3 8AG
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2024

David Beatson

Ceased
Neepsend Industrial Estate, SheffieldS3 8AG
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2024

Timothy James Jones

Ceased
Neepsend Industrial Estate, SheffieldS3 8AG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Legacy
1 October 2009
225Change of Accounting Reference Date
Incorporation Company
21 August 2009
NEWINCIncorporation