About

Registered Number: 06323266
Date of Incorporation: 25/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 68 Tanners Drive, Blakelands, Milton Keynes, Bucks, MK14 5BP

 

Established in 2007, Quality Logistical Services (UK) Ltd has its registered office in Milton Keynes. There are 3 directors listed for Quality Logistical Services (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITERI, Robert 25 July 2007 - 1
SIKKA, Manoj 16 October 2007 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FENECH, Alexander 25 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 02 July 2020
PSC07 - N/A 27 November 2019
PSC07 - N/A 27 November 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 October 2016
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 06 October 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 16 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 September 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
AA - Annual Accounts 16 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 01 October 2008
225 - Change of Accounting Reference Date 14 November 2007
287 - Change in situation or address of Registered Office 14 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.