Company NameQuality Inspection Associates Limited
DirectorPeter William Bauckham
Company StatusActive
Company Number02330905
CategoryPrivate Limited Company
Incorporation Date22 December 1988(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter William Bauckham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspection House
Tower Road District 11
Washington
Tyne & Wear
NE37 2SH
Secretary NameMr Peter William Bauckham
NationalityBritish
StatusCurrent
Appointed12 November 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonnen House Farm Elsdon
Newcastle Upon Tyne
Northumberland
NE19 1BS
Director NameMr Kenneth Carver
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address17 Grange Farm Drive
Whickham
Tyne & Wear
NE16 5SB
Secretary NameMrs Dorothy Carver
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 November 2001)
RoleCompany Director
Correspondence Address17 Grange Farm Road
Whickham
Tyne & Wear
NE16 5SB
Director NameMr Melvin Topp
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Oakfield Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5HQ

Contact

Websiteargosinspection.com
Telephone0191 4177707
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInspection House
Tower Road District 11
Washington
Tyne & Wear
NE37 2SH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Argos Inspection Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,869
Cash£4,821
Current Liabilities£3,989

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

14 June 2023Notification of The Estate of Peter Bauckham Deceased as a person with significant control on 26 February 2023 (2 pages)
14 June 2023Cessation of Peter William Bauckham as a person with significant control on 26 February 2023 (1 page)
23 May 2023Micro company accounts made up to 30 April 2023 (4 pages)
6 March 2023Termination of appointment of Peter William Bauckham as a secretary on 26 February 2023 (1 page)
6 March 2023Appointment of Miss Evelyn Georgina Margaret Reay as a director on 26 February 2023 (2 pages)
6 March 2023Termination of appointment of Peter William Bauckham as a director on 26 February 2023 (1 page)
6 March 2023Appointment of Mr Paul Killen as a director on 28 February 2023 (2 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
22 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (3 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (3 pages)
26 July 2018Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 March 2018Secretary's details changed for Mr Peter William Bauckham on 19 January 2018 (1 page)
2 March 2018Change of details for Mr Peter William Bauckham as a person with significant control on 19 January 2018 (2 pages)
2 March 2018Director's details changed for Mr Peter William Bauckham on 19 January 2018 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 April 2009Return made up to 27/02/09; full list of members (3 pages)
22 April 2009Return made up to 27/02/09; full list of members (3 pages)
15 April 2009Appointment terminated director melvin topp (1 page)
15 April 2009Appointment terminated director melvin topp (1 page)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 April 2008Return made up to 27/02/08; full list of members (7 pages)
5 April 2008Return made up to 27/02/08; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
14 March 2007Return made up to 27/02/07; full list of members (7 pages)
14 March 2007Return made up to 27/02/07; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
16 March 2006Return made up to 27/02/06; full list of members (8 pages)
16 March 2006Return made up to 27/02/06; full list of members (8 pages)
24 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
17 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
23 March 2003Return made up to 27/02/03; full list of members (7 pages)
23 March 2003Return made up to 27/02/03; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 April 2002Registered office changed on 03/04/02 from: inspection house tower road glover estate district 11 washington tyne & wear NE37 2SH (1 page)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 April 2002Registered office changed on 03/04/02 from: inspection house tower road glover estate district 11 washington tyne & wear NE37 2SH (1 page)
28 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
16 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2000Registered office changed on 17/11/00 from: 62 the generals wood harraton washington tyne & wear NE38 9BW (1 page)
17 November 2000Registered office changed on 17/11/00 from: 62 the generals wood harraton washington tyne & wear NE38 9BW (1 page)
17 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 May 2000Return made up to 27/02/00; full list of members (6 pages)
30 May 2000Return made up to 27/02/00; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 June 1999Return made up to 27/02/99; no change of members (4 pages)
8 June 1999Return made up to 27/02/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 April 1998Return made up to 27/02/98; full list of members (6 pages)
22 April 1998Return made up to 27/02/98; full list of members (6 pages)
18 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
18 August 1997Accounts for a small company made up to 30 November 1996 (8 pages)
7 April 1997Return made up to 27/02/97; no change of members (4 pages)
7 April 1997Return made up to 27/02/97; no change of members (4 pages)
4 July 1996Return made up to 27/02/96; no change of members (4 pages)
4 July 1996Return made up to 27/02/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
25 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
25 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
14 March 1995Return made up to 27/02/95; full list of members (6 pages)
14 March 1995Return made up to 27/02/95; full list of members (6 pages)
22 December 1988Incorporation (15 pages)
22 December 1988Incorporation (15 pages)