Company NameQuality Food Service Limited
DirectorsJohn Charles Bell and Jill Scott
Company StatusActive
Company Number04485340
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameJohn Charles Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreetlam Grange
Danby Wiske
DL7 0AS
Director NameMrs Jill Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Monkton Rise
Guisborough
TS14 6GF
Secretary NameMrs Jill Scott
NationalityBritish
StatusCurrent
Appointed04 March 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Monkton Rise
Guisborough
TS14 6GF
Director NameDavid Ross Whitehead
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Alfriston Close
Ingleby Barwick
Stockton
Cleveland
TS17 0XN
Secretary NameAngela Marie Westwood
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address116 Crescent Road
Middlesbrough
Cleveland
TS1 4QS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01642 249994
Telephone regionMiddlesbrough

Location

Registered AddressFresh Produce & Flower Centre Unit 1 Easter Park
Barton Road, Riverside Park
Middlesbrough
Cleveland
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Embeck Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£344,076
Cash£371,495
Current Liabilities£674,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (10 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY Cleveland on 27 July 2010 (1 page)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from Fresh Produce & Flower Centre Unit 1 Easter Park Barton Road, Riverside Park Middlesbrough Cleveland TS2 1RY Cleveland on 27 July 2010 (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Return made up to 14/07/09; full list of members (4 pages)
16 September 2009Return made up to 14/07/09; full list of members (4 pages)
26 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 September 2008Return made up to 14/07/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from unit 19 collingwood court riverside industrial estate middlesbrough TS2 1RP (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Return made up to 14/07/08; full list of members (4 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from unit 19 collingwood court riverside industrial estate middlesbrough TS2 1RP (1 page)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 September 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 September 2005Return made up to 14/07/05; no change of members (7 pages)
9 September 2005Return made up to 14/07/05; no change of members (7 pages)
9 August 2005Accounting reference date shortened from 13/01/05 to 31/01/04 (1 page)
9 August 2005Accounting reference date shortened from 13/01/05 to 31/01/04 (1 page)
22 September 2004Return made up to 14/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 14/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Total exemption small company accounts made up to 13 January 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 13 January 2004 (5 pages)
4 February 2004Accounting reference date extended from 31/07/03 to 13/01/04 (1 page)
4 February 2004Accounting reference date extended from 31/07/03 to 13/01/04 (1 page)
18 August 2003Return made up to 14/07/03; full list of members (7 pages)
18 August 2003Return made up to 14/07/03; full list of members (7 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (2 pages)
8 October 2002Registered office changed on 08/10/02 from: unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Ad 14/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Registered office changed on 11/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
11 September 2002Ad 14/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2002New director appointed (2 pages)
14 July 2002Incorporation (14 pages)
14 July 2002Incorporation (14 pages)