Quality Traffic Surveys Limited

DataGardener
dissolved
Unknown

Quality Traffic Surveys Limited

07340448Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

09/08/2010

Company Age

15 years

Directors

2

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Quality Traffic Surveys Limited (07340448) is a private limited with share capital incorporated on 09/08/2010 (15 years old) and registered in brentwood, CM133BE. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 09/08/2010
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-12-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2018
Resolution
Category:Resolution
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-07-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:07-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2012
Legacy
Category:Mortgage
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Legacy
Category:Mortgage
Date:05-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Termination Secretary Company With Name
Category:Officers
Date:07-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2010
Incorporation Company
Category:Incorporation
Date:09-08-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2019
Filing Date29/10/2018
Latest Accounts31/08/2017

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE