Company NameOffshore Wind Quality Consultants Ltd
DirectorsLorraine Thompson and David Thompson
Company StatusActive
Company Number07564601
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NameWorldwide Quality Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lorraine Thompson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Morley Carr Drive
Yarm
TS15 9FE
Secretary NameMrs Lorraine Thompson
StatusCurrent
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Morley Carr Drive
Yarm
TS15 9FE
Director NameDavid Thompson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(2 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Morley Carr Drive
Yarm
TS15 9FE

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

2 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 June 2022Change of details for Mrs Lorraine Thompson as a person with significant control on 31 March 2020 (2 pages)
12 May 2022Change of details for Mrs Lorraine Thompson as a person with significant control on 31 March 2021 (2 pages)
12 May 2022Change of details for Mr David Thompson as a person with significant control on 31 March 2021 (2 pages)
8 April 2022Company name changed worldwide quality services LTD\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
(3 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
5 September 2018Amended micro company accounts made up to 31 March 2017 (7 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 November 2017Director's details changed for David Thompson on 28 November 2017 (2 pages)
28 November 2017Director's details changed for David Thompson on 28 November 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 100
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 16 Bowood Close Broom Hill Ingleby Barwick Cleveland TS17 5GP England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 16 Bowood Close Broom Hill Ingleby Barwick Cleveland TS17 5GP England on 31 May 2012 (1 page)
31 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 March 2011Appointment of David Thompson as a director (3 pages)
22 March 2011Appointment of David Thompson as a director (3 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)