About

Registered Number: 03692414
Date of Incorporation: 06/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: Diss Business Park, Sandy Lane, Diss, Norfolk, IP22 4GT,

 

Based in Norfolk, Quality Response Ltd was founded on 06 January 1999, it has a status of "Active". We do not know the number of employees at this company. The current directors of the company are listed as Coleman, Nicola Jane, Marvelly, John Kenneth Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Nicola Jane 30 August 2019 - 1
MARVELLY, John Kenneth Roger 06 January 1999 30 September 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 June 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 28 November 2019
TM02 - Termination of appointment of secretary 13 September 2019
AD01 - Change of registered office address 13 September 2019
AP01 - Appointment of director 13 September 2019
PSC07 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
PSC01 - N/A 13 September 2019
PSC01 - N/A 13 September 2019
PSC02 - N/A 13 September 2019
AP01 - Appointment of director 13 September 2019
MR01 - N/A 11 September 2019
AA - Annual Accounts 29 August 2019
MR04 - N/A 14 March 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 12 January 2018
CH01 - Change of particulars for director 05 January 2018
CH03 - Change of particulars for secretary 05 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 29 December 2010
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 28 January 2010
TM01 - Termination of appointment of director 24 December 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 16 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
395 - Particulars of a mortgage or charge 27 January 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 17 October 2000
363a - Annual Return 27 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
225 - Change of Accounting Reference Date 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Mortgage debenture 24 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.