About

Registered Number: 04276790
Date of Incorporation: 24/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ

 

Quality Painting Services Ltd was established in 2001, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYMAN, Neil Frederick 24 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RYMAN, Pauline Heather 24 August 2001 26 November 2009 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 05 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 15 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 06 September 2010
TM02 - Termination of appointment of secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 September 2009
363s - Annual Return 15 September 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 20 September 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 19 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
AA - Annual Accounts 23 October 2002
225 - Change of Accounting Reference Date 07 October 2002
363s - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 26 February 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.