Quality Heating Services Limited BEACONSFIELD


Quality Heating Services started in year 1995 as Private Limited Company with registration number 03014826. The Quality Heating Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Beaconsfield at 55 Station Road. Postal code: HP9 1QL.

Currently there are 3 directors in the the company, namely Wayne M., Mario P. and Peter T.. In addition one secretary - Peter T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quality Heating Services Limited Address / Contact

Office Address 55 Station Road
Town Beaconsfield
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03014826
Date of Incorporation Thu, 26th Jan 1995
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Wayne M.

Position: Director

Appointed: 01 November 2018

Mario P.

Position: Director

Appointed: 11 December 2017

Peter T.

Position: Secretary

Appointed: 21 September 2016

Peter T.

Position: Director

Appointed: 26 January 1995

Anthony M.

Position: Director

Appointed: 02 December 2020

Resigned: 31 March 2023

Scott M.

Position: Director

Appointed: 01 November 2018

Resigned: 07 June 2021

James B.

Position: Director

Appointed: 11 December 2017

Resigned: 02 December 2020

Wayne M.

Position: Director

Appointed: 11 December 2017

Resigned: 31 May 2018

Michael K.

Position: Director

Appointed: 01 January 2015

Resigned: 05 January 2018

Stewart A.

Position: Director

Appointed: 01 January 2015

Resigned: 30 June 2017

Ian C.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2018

Patrick O.

Position: Director

Appointed: 01 January 2015

Resigned: 04 November 2021

Karen T.

Position: Secretary

Appointed: 17 March 2000

Resigned: 21 September 2016

David B.

Position: Secretary

Appointed: 04 June 1999

Resigned: 17 March 2000

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1995

Resigned: 26 January 1995

Karen T.

Position: Secretary

Appointed: 26 January 1995

Resigned: 04 June 1999

First Directors Limited

Position: Corporate Nominee Director

Appointed: 26 January 1995

Resigned: 26 January 1995

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Peter T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search