CQMS LIMITED - GRANTHAM
Company Profile | Company Filings |
Overview
CQMS LIMITED is a Private Limited Company from GRANTHAM ENGLAND and has the status: Active.
CQMS LIMITED was incorporated 29 years ago on 19/07/1994 and has the registered number: 02950076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CQMS LIMITED was incorporated 29 years ago on 19/07/1994 and has the registered number: 02950076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
CQMS LIMITED - GRANTHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
THE CLOCK, 12-13
GRANTHAM
NG31 6LT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CROWN QUALITY MANAGEMENT SERVICES LIMITED (until 20/08/2007)
CROWN QUALITY MANAGEMENT SERVICES LIMITED (until 20/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KERRY ESME HOWE | Mar 1981 | British | Director | 2011-04-01 | CURRENT |
WAYNE PETER EATON | Nov 1974 | British | Director | 2006-10-01 | CURRENT |
ELEANOR JULIE EATON | Apr 1976 | Irish,British | Director | 2002-08-15 | CURRENT |
BRENDA MARGARET BAILEY | British | Secretary | 2000-08-01 | CURRENT | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-07-19 UNTIL 1994-07-19 | RESIGNED | ||
BRENDA STANSBIE | Jun 1947 | British | Director | 1996-08-01 UNTIL 2000-02-05 | RESIGNED |
ANTHONY SCHOFIELD | Jun 1955 | British | Director | 2002-01-01 UNTIL 2008-05-09 | RESIGNED |
PETER WILLIAM MEARS | Aug 1951 | British | Director | 1994-07-19 UNTIL 1996-09-23 | RESIGNED |
JAMES CAMBELL BOLE | Feb 1949 | British | Director | 1994-12-01 UNTIL 2000-10-14 | RESIGNED |
JAMES JOSEPH BAILEY | Jan 1944 | British | Director | 1994-07-19 UNTIL 2013-11-04 | RESIGNED |
PETER WILLIAM MEARS | Aug 1951 | British | Secretary | 1994-07-19 UNTIL 1994-12-01 | RESIGNED |
JAMES CAMBELL BOLE | Feb 1949 | British | Secretary | 1994-12-01 UNTIL 2000-08-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1994-07-19 UNTIL 1994-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Eleanor Julie Eaton | 2019-06-18 | 4/1976 | Grantham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Eleanor Julie Eaton | 2018-08-05 - 2019-06-17 | 6/1976 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Mrs Brenda Margaret Bailey | 2016-04-06 | 9/1947 | Grantham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CQMS Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-30 | 30-09-2023 | £152,340 Cash £394,562 equity |
CQMS Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-10 | 30-09-2022 | £223,986 Cash £314,195 equity |
CQMS Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-06 | 30-09-2021 | £103,813 Cash £224,241 equity |
CQMS Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 30-09-2020 | £80,249 Cash £197,467 equity |
CQMS Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-02 | 30-09-2019 | £125,614 Cash £175,551 equity |
CQMS Limited - Accounts to registrar (filleted) - small 18.2 | 2019-06-28 | 30-09-2018 | £47,907 Cash £109,092 equity |
CQMS Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 30-09-2017 | £48,452 Cash £94,090 equity |
CQMS Limited - Abbreviated accounts 16.3 | 2017-03-15 | 30-09-2016 | £21,377 Cash £96,877 equity |
CQMS Limited - Abbreviated accounts 16.1 | 2016-04-20 | 30-09-2015 | £59,068 Cash £171,209 equity |
CQMS Limited - Limited company - abbreviated - 11.6 | 2015-05-13 | 30-09-2014 | £52,119 Cash £165,867 equity |