About

Registered Number: 02263454
Date of Incorporation: 31/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Kent House Wharley End, Cranfield, Bedford, Bedfordshire, MK43 0AL

 

Based in Bedford, Bedfordshire, Cranfield Quality Services Ltd was founded on 31 May 1988, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Sibbald, Ian, Miller, Richard Albert, Rizk, Waheeb, Doctor, Townsend, William Godfrey for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Richard Albert N/A 22 February 1994 1
RIZK, Waheeb, Doctor N/A 24 November 1994 1
TOWNSEND, William Godfrey N/A 01 August 1996 1
Secretary Name Appointed Resigned Total Appointments
SIBBALD, Ian 21 March 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 24 January 2019
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 03 November 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 07 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2011
CERTNM - Change of name certificate 11 April 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AP03 - Appointment of secretary 23 March 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 02 January 2010
TM01 - Termination of appointment of director 16 October 2009
AP01 - Appointment of director 16 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 22 December 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 02 March 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 17 December 2003
AUD - Auditor's letter of resignation 19 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 21 December 1998
AUD - Auditor's letter of resignation 11 August 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 15 January 1997
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
288 - N/A 12 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 03 January 1995
288 - N/A 09 December 1994
288 - N/A 05 June 1994
288 - N/A 15 March 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 19 January 1993
AA - Annual Accounts 28 February 1992
363a - Annual Return 10 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 24 December 1990
288 - N/A 04 December 1990
288 - N/A 24 May 1990
288 - N/A 02 April 1990
288 - N/A 02 April 1990
AA - Annual Accounts 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1989
363 - Annual Return 27 October 1989
288 - N/A 28 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 March 1989
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1988
RESOLUTIONS - N/A 23 August 1988
123 - Notice of increase in nominal capital 23 August 1988
CERTNM - Change of name certificate 01 August 1988
NEWINC - New incorporation documents 31 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.