About

Registered Number: 05449605
Date of Incorporation: 11/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Suite 26 70 Churchill Square, Kings Hill, West Malling, ME19 4YU,

 

Founded in 2005, Quality Fire Safety Management Ltd are based in West Malling, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Gregory, Beth Amy, Corby, Andrew, Lloyd, Jeffrey, Troth, Teresa, Troth, Russell, Troth, Teresa. Currently we aren't aware of the number of employees at the Quality Fire Safety Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBY, Andrew 01 September 2018 - 1
LLOYD, Jeffrey 01 September 2018 - 1
TROTH, Teresa 05 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Beth Amy 05 March 2020 - 1
TROTH, Russell 11 May 2005 24 July 2008 1
TROTH, Teresa 29 March 2016 05 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 29 May 2020
AP03 - Appointment of secretary 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
AP01 - Appointment of director 06 March 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 14 May 2019
AP01 - Appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AD01 - Change of registered office address 23 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 29 June 2016
AD01 - Change of registered office address 29 March 2016
AP03 - Appointment of secretary 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 20 January 2007
225 - Change of Accounting Reference Date 20 January 2007
363s - Annual Return 30 June 2006
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.