Company NameQuality Cleaning Services (Northern) Limited
DirectorGillian Millington
Company StatusActive
Company Number03134741
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameGillian Millington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMaywood Burtree Lane
Darlington
County Durham
DL3 0XQ
Director NameMr Paul William Beavan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleChemical Distribution
Correspondence Address70 Larch Grove
Kendal
Cumbria
LA9 6AX
Director NameMr Alan John Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleChemical Distribution
Correspondence AddressRedgrove
50 Merrybent
Darlington
County Durham
DL2 2LE
Secretary NameMr Paul William Beavan
NationalityBritish
StatusResigned
Appointed06 December 1995(same day as company formation)
RoleChemical Distribution
Correspondence Address70 Larch Grove
Kendal
Cumbria
LA9 6AX
Director NameMrs Yvonne Budgen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(1 week, 1 day after company formation)
Appointment Duration25 years, 6 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Pauls Close
Northallerton
North Yorkshire
DL7 8YN
Secretary NameJohn Budgen
NationalityBritish
StatusResigned
Appointed13 December 2002(7 years after company formation)
Appointment Duration18 years, 6 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 St Pauls Close
Northallerton
North Yorkshire
DL7 8YN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteqcs.me.uk
Email address[email protected]
Telephone01325 367770
Telephone regionDarlington

Location

Registered Address21 Lingfield Way
Yarm Road Business Park
Darlington
DL1 4QZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

60 at £1Mrs Yvonne Budgen
60.00%
Ordinary
40 at £1John Budgen
40.00%
Ordinary

Financials

Year2014
Net Worth£142,345
Cash£113,364
Current Liabilities£67,103

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

14 August 1996Delivered on: 15 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
8 September 2021Termination of appointment of Yvonne Budgen as a director on 8 June 2021 (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
8 September 2021Cessation of Yvonne Budgen as a person with significant control on 8 June 2021 (1 page)
8 September 2021Cessation of John Budgen as a person with significant control on 8 June 2021 (1 page)
8 September 2021Termination of appointment of John Budgen as a secretary on 8 June 2021 (1 page)
8 September 2021Notification of Gillian Millington as a person with significant control on 8 June 2021 (2 pages)
8 June 2021Registered office address changed from 1 st Pauls Close Northallerton N Yorkshire DL7 8YN to 21 Lingfield Way Yarm Road Business Park Darlington DL1 4QZ on 8 June 2021 (1 page)
5 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 February 2021Satisfaction of charge 1 in full (1 page)
14 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Yvonne Budgen on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Gillian Millington on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Yvonne Budgen on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Yvonne Budgen on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Gillian Millington on 6 December 2009 (2 pages)
9 December 2009Director's details changed for Gillian Millington on 6 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (12 pages)
17 December 2008Return made up to 06/12/08; full list of members (4 pages)
17 December 2008Return made up to 06/12/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Return made up to 06/12/07; full list of members (2 pages)
19 December 2007Return made up to 06/12/07; full list of members (2 pages)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2006Return made up to 06/12/06; full list of members (2 pages)
21 December 2006Return made up to 06/12/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Registered office changed on 19/06/06 from: 22 whitworth terrace spennymoor county durham DL16 7LD (1 page)
19 June 2006Registered office changed on 19/06/06 from: 22 whitworth terrace spennymoor county durham DL16 7LD (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Return made up to 06/12/05; full list of members (7 pages)
19 December 2005Return made up to 06/12/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Return made up to 06/12/04; full list of members (7 pages)
16 December 2004Return made up to 06/12/04; full list of members (7 pages)
7 December 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
30 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2001Return made up to 06/12/01; full list of members (7 pages)
20 December 2001Return made up to 06/12/01; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 December 2000Return made up to 06/12/00; full list of members (7 pages)
22 December 2000Return made up to 06/12/00; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 December 1999Return made up to 06/12/99; full list of members (7 pages)
24 December 1999Return made up to 06/12/99; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Return made up to 06/12/98; no change of members (4 pages)
11 February 1999Return made up to 06/12/98; no change of members (4 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 December 1997Return made up to 06/12/97; no change of members (4 pages)
2 December 1997Return made up to 06/12/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 December 1996Return made up to 06/12/96; full list of members (6 pages)
24 December 1996Return made up to 06/12/96; full list of members (6 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
12 April 1996Accounting reference date notified as 31/03 (1 page)
12 April 1996Accounting reference date notified as 31/03 (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: lowther house lowther street kendal,cumbria LA9 4DX (1 page)
17 January 1996Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996Registered office changed on 17/01/96 from: lowther house lowther street kendal,cumbria LA9 4DX (1 page)
17 January 1996Ad 06/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1996New director appointed (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Secretary resigned (2 pages)