Background WavePink WaveYellow Wave

QUALITY SAVE (HOLDINGS) LIMITED (13043891)

QUALITY SAVE (HOLDINGS) LIMITED (13043891) is a liquidation UK company. incorporated on 25 November 2020. with registered office in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. QUALITY SAVE (HOLDINGS) LIMITED has been registered for 5 years. Current directors include RUDKIN, Paul Austin, RUDKIN, Richard Philip.

Company Number
13043891
Status
liquidation
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUDKIN, Paul Austin, RUDKIN, Richard Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SAVE (HOLDINGS) LIMITED

QUALITY SAVE (HOLDINGS) LIMITED is an liquidation company incorporated on 25 November 2020 with the registered office located in Greater Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. QUALITY SAVE (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 82990)

Status

liquidation

Active since 5 years ago

Company No

13043891

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 7 December 2022 (3 years ago)
Period: 25 November 2020 - 31 March 2021(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 April 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 November 2022 (3 years ago)
Submitted on 10 December 2022 (3 years ago)

Next Due

Due by 8 December 2023
For period ending 24 November 2023
Contact
Address

Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

5 Brooklands Place Brooklands Road Sale M33 3SD England
From: 29 January 2021To: 11 April 2023
97 the Parade Swinton Manchester Cheshire M27 2BD United Kingdom
From: 25 November 2020To: 29 January 2021
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RUDKIN, Paul Austin

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born November 1971
Director
Appointed 25 Nov 2020

RUDKIN, Richard Philip

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born June 1976
Director
Appointed 25 Nov 2020

Persons with significant control

2

Mr Paul Rudkin

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Nov 2020

Mr Richard Philip Rudkin

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 May 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 May 2024
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
5 May 2023
LIQ01LIQ01
Resolution
11 April 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
11 April 2023
600600
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
9 June 2021
MAMA
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 June 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Incorporation Company
25 November 2020
NEWINCIncorporation