Quality Personnel Services Limited LONDON


Founded in 1988, Quality Personnel Services, classified under reg no. 02297993 is an active company. Currently registered at C/o Thorne Lancaster Parker 4th Floor, Venture House W1B 5DF, London the company has been in the business for 36 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 19th January 1999 Quality Personnel Services Limited is no longer carrying the name Quality Personnel Service.

The firm has one director. Jean W., appointed on 31 October 1991. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quality Personnel Services Limited Address / Contact

Office Address C/o Thorne Lancaster Parker 4th Floor, Venture House
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02297993
Date of Incorporation Tue, 20th Sep 1988
Industry Motion picture, television and other theatrical casting activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jean W.

Position: Director

Appointed: 31 October 1991

Julie T.

Position: Secretary

Appointed: 06 January 2006

Resigned: 14 October 2015

Kika C.

Position: Secretary

Appointed: 12 July 2004

Resigned: 06 January 2006

Julia H.

Position: Secretary

Appointed: 01 May 1997

Resigned: 12 July 2004

Jan H.

Position: Secretary

Appointed: 23 August 1996

Resigned: 30 April 1997

Michael M.

Position: Director

Appointed: 01 February 1995

Resigned: 23 March 1999

Julia H.

Position: Secretary

Appointed: 19 October 1994

Resigned: 23 August 1996

Rosalie S.

Position: Secretary

Appointed: 01 July 1993

Resigned: 19 October 1994

Lorraine B.

Position: Director

Appointed: 01 December 1991

Resigned: 11 June 2008

Michael M.

Position: Secretary

Appointed: 31 October 1991

Resigned: 01 July 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Jean W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jean W.

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

Company previous names

Quality Personnel Service January 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand762 993723 884825 363884 159789 027
Current Assets1 189 7601 051 1281 253 8691 115 8511 075 775
Debtors426 767327 244428 506231 692286 748
Other Debtors 2782781 20336 575
Property Plant Equipment1 89118 02216 54412 2069 806
Other
Accrued Liabilities Deferred Income120 37948 750189 69663 593160 267
Accumulated Depreciation Impairment Property Plant Equipment507 035509 020511 232516 766165 935
Average Number Employees During Period161512129
Corporation Tax Payable1 9227 0573 21023 844 
Creditors408 382296 465493 548300 602371 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment    353 947
Disposals Property Plant Equipment    353 947
Increase From Depreciation Charge For Year Property Plant Equipment 1 9852 2125 5343 116
Net Current Assets Liabilities781 378754 663760 321815 249704 373
Number Shares Issued Fully Paid 900900900900
Other Creditors1 2872 5464 80110 4879 812
Other Taxation Social Security Payable251 075219 735279 122196 202198 752
Par Value Share 1111
Prepayments Accrued Income115 03843 06243 45529 95812 781
Property Plant Equipment Gross Cost508 926527 042527 776528 972175 741
Total Additions Including From Business Combinations Property Plant Equipment 18 1167341 196716
Total Assets Less Current Liabilities783 269772 685776 865827 455714 179
Trade Creditors Trade Payables33 43618 37716 7193 1142 438
Trade Debtors Trade Receivables311 729242 039338 825200 531237 392

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, June 2023
Free Download (11 pages)

Company search

Advertisements