QUALITY TEXTILE SERVICES LIMITED - RUNCORN
Company Profile | Company Filings |
Overview
QUALITY TEXTILE SERVICES LIMITED is a Private Limited Company from RUNCORN and has the status: Active.
QUALITY TEXTILE SERVICES LIMITED was incorporated 96 years ago on 06/01/1928 and has the registered number: 00227163. The accounts status is DORMANT and accounts are next due on 30/09/2024.
QUALITY TEXTILE SERVICES LIMITED was incorporated 96 years ago on 06/01/1928 and has the registered number: 00227163. The accounts status is DORMANT and accounts are next due on 30/09/2024.
QUALITY TEXTILE SERVICES LIMITED - RUNCORN
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JOHNSON HOUSE ABBOTS PARK
RUNCORN
CHESHIRE
WA7 3GH
This Company Originates in : United Kingdom
Previous trading names include:
ZERNYS LIMITED (until 18/03/2004)
ZERNYS LIMITED (until 18/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY JAMES MORRIS | Jan 1977 | British | Director | 2010-09-22 | CURRENT |
MRS YVONNE MAY MONAGHAN | Secretary | 2010-09-22 | CURRENT | ||
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 2010-09-22 | CURRENT |
SIMON SCOTT CLUTSON | Feb 1963 | British | Secretary | 2004-03-12 UNTIL 2004-07-13 | RESIGNED |
RICHARD GUY FREDERICK ZERNY | Jun 1944 | British | Director | RESIGNED | |
RUTH CHRISTINE WOOD | Aug 1958 | British | Director | 2003-06-02 UNTIL 2004-03-12 | RESIGNED |
MICHAEL ALAN SUTTON | Nov 1950 | British | Director | 1995-09-01 UNTIL 2003-06-02 | RESIGNED |
MR EDWARD VINCENT TURTON | Mar 1944 | British | Director | RESIGNED | |
RUTH CHRISTINE WOOD | Aug 1958 | British | Director | 2007-07-31 UNTIL 2010-09-22 | RESIGNED |
MR PAUL DEREK OGLE | Nov 1967 | British | Director | 2009-09-09 UNTIL 2017-01-04 | RESIGNED |
RUTH CHRISTINE WOOD | Aug 1958 | British | Secretary | 2004-07-13 UNTIL 2010-09-22 | RESIGNED |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Secretary | 1995-09-01 UNTIL 2004-03-12 | RESIGNED |
MR EDWIN CHARLES LONGFELLOW | May 1940 | British | Secretary | RESIGNED | |
TERENCE MICHAEL GREER | Mar 1936 | British | Director | RESIGNED | |
MARTIN ALEXANDER SLOOTS | Apr 1957 | British | Director | 2004-03-12 UNTIL 2004-12-31 | RESIGNED |
PETER MICHAEL ROBINSON | Oct 1946 | British | Director | RESIGNED | |
MR SIMON RICHARD MOATE | Jul 1962 | British | Director | 2004-03-12 UNTIL 2007-07-31 | RESIGNED |
DEREK ROGER MUNT | Jun 1950 | British | Director | RESIGNED | |
MRS YVONNE MAY MONAGHAN | Apr 1958 | British | Director | 2002-04-30 UNTIL 2004-03-12 | RESIGNED |
MR COLIN BRAITHWAITE | Mar 1932 | British | Director | RESIGNED | |
MR SHAUN MASON | Sep 1963 | British | Director | 2005-01-07 UNTIL 2009-09-09 | RESIGNED |
JOHN BARRIE JOHNSTONE | Jun 1947 | British | Director | 2004-03-12 UNTIL 2004-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson Service Group Plc | 2016-04-06 | Preston Brook Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |