CRANFIELD QUALITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRANFIELD QUALITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02263454

Incorporation date

31/05/1988

Size

Full

Contacts

Registered address

Registered address

Kent House Wharley End, Cranfield, Bedford, Bedfordshire MK43 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon15/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon15/04/2025
Full accounts made up to 2024-07-31
dot icon13/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon31/10/2024
Termination of appointment of Philip John Aspinall as a director on 2024-10-30
dot icon07/05/2024
Full accounts made up to 2023-07-31
dot icon14/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon28/03/2023
Full accounts made up to 2022-07-31
dot icon12/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon10/03/2022
Full accounts made up to 2021-07-31
dot icon14/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon10/03/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon29/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon28/01/2019
Full accounts made up to 2018-07-31
dot icon24/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon02/01/2018
Termination of appointment of William Stephens as a director on 2018-01-01
dot icon27/12/2017
Full accounts made up to 2017-07-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon03/11/2016
Full accounts made up to 2016-07-31
dot icon18/04/2016
Full accounts made up to 2015-07-31
dot icon23/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon06/02/2015
Full accounts made up to 2014-07-31
dot icon24/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-07-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/01/2013
Full accounts made up to 2012-07-31
dot icon07/01/2013
Registered office address changed from 1St Floor Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL on 2013-01-07
dot icon04/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-07-31
dot icon22/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon22/12/2011
Register inspection address has been changed from Mh64 Cranfield University Defence Academy of the Uk Shrivenham Swindon Wiltshire SN6 8LA
dot icon11/04/2011
Certificate of change of name
dot icon23/03/2011
Appointment of Professor William Stephens as a director
dot icon23/03/2011
Appointment of Mr Ian Sibbald as a secretary
dot icon23/03/2011
Appointment of Mr Stewart Arthur James Elsmore as a director
dot icon23/03/2011
Termination of appointment of Angela Roberts as a secretary
dot icon01/02/2011
Appointment of Mr Philip John Aspinall as a director
dot icon01/02/2011
Appointment of Mr Ian Sibbald as a director
dot icon01/02/2011
Termination of appointment of Ian Wallace as a director
dot icon01/02/2011
Termination of appointment of Mary Gill as a director
dot icon24/01/2011
Full accounts made up to 2010-07-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon05/01/2010
Director's details changed for Mrs Mary Elizabeth Gill on 2010-01-05
dot icon05/01/2010
Register inspection address has been changed
dot icon02/01/2010
Full accounts made up to 2009-07-31
dot icon16/10/2009
Appointment of Professor Ian George Wallace as a director
dot icon16/10/2009
Termination of appointment of Geoffrey Mays as a director
dot icon13/01/2009
Return made up to 18/12/08; no change of members
dot icon13/01/2009
Full accounts made up to 2008-07-31
dot icon01/11/2008
Appointment terminated director hugh griffiths
dot icon01/11/2008
Director appointed professor geoffrey charles mays
dot icon09/01/2008
Return made up to 18/12/07; no change of members
dot icon22/12/2007
Full accounts made up to 2007-07-31
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon25/10/2006
New director appointed
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon17/01/2006
Full accounts made up to 2005-07-31
dot icon28/12/2005
Return made up to 18/12/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-07-31
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon02/03/2004
Registered office changed on 02/03/04 from: sudbury house london street faringdon oxford SN7 8AA
dot icon31/12/2003
Return made up to 18/12/03; full list of members
dot icon17/12/2003
Full accounts made up to 2003-07-31
dot icon19/03/2003
Auditor's resignation
dot icon04/03/2003
Full accounts made up to 2002-07-31
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon07/01/2002
Full accounts made up to 2001-07-31
dot icon21/12/2001
Return made up to 18/12/01; full list of members
dot icon12/09/2001
Secretary resigned
dot icon31/08/2001
New secretary appointed
dot icon01/06/2001
Full accounts made up to 2000-07-31
dot icon16/01/2001
Return made up to 18/12/00; full list of members
dot icon02/05/2000
New director appointed
dot icon13/04/2000
Full accounts made up to 1999-07-31
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon14/10/1999
Director resigned
dot icon14/10/1999
New secretary appointed
dot icon25/08/1999
Director resigned
dot icon31/12/1998
Return made up to 18/12/98; no change of members
dot icon21/12/1998
Full accounts made up to 1998-07-31
dot icon11/08/1998
Auditor's resignation
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon20/01/1998
Full accounts made up to 1997-07-31
dot icon13/01/1998
Return made up to 18/12/97; no change of members
dot icon15/07/1997
Director resigned
dot icon15/07/1997
New director appointed
dot icon07/04/1997
Full accounts made up to 1996-07-31
dot icon15/01/1997
Return made up to 18/12/96; full list of members
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
New secretary appointed
dot icon02/12/1996
New director appointed
dot icon12/09/1996
New director appointed
dot icon08/09/1996
New secretary appointed
dot icon08/09/1996
Secretary resigned
dot icon02/05/1996
Full accounts made up to 1995-07-31
dot icon22/12/1995
Return made up to 18/12/95; change of members
dot icon11/01/1995
Full accounts made up to 1994-07-31
dot icon03/01/1995
Return made up to 18/12/94; no change of members
dot icon09/12/1994
Director resigned
dot icon05/06/1994
New director appointed
dot icon15/03/1994
Director resigned
dot icon11/01/1994
Return made up to 18/12/93; full list of members
dot icon14/12/1993
Full accounts made up to 1993-07-31
dot icon19/01/1993
Return made up to 18/12/92; no change of members
dot icon19/01/1993
Full group accounts made up to 1992-07-31
dot icon28/02/1992
Full accounts made up to 1991-07-31
dot icon10/01/1992
Return made up to 18/12/91; change of members
dot icon03/04/1991
Ad 21/03/91--------- £ si 6948@1=6948 £ ic 160000/166948
dot icon12/03/1991
Ad 21/02/91--------- £ si 145000@1=145000 £ ic 15000/160000
dot icon25/01/1991
Full group accounts made up to 1990-07-31
dot icon24/12/1990
Return made up to 18/12/90; full list of members
dot icon04/12/1990
New director appointed
dot icon24/05/1990
New director appointed
dot icon02/04/1990
Director resigned;new director appointed
dot icon02/04/1990
New director appointed
dot icon20/03/1990
Full group accounts made up to 1989-07-31
dot icon10/11/1989
Ad 30/09/89--------- £ si 10000@1
dot icon27/10/1989
Return made up to 02/10/89; full list of members
dot icon28/07/1989
Director resigned
dot icon28/03/1989
Wd 14/03/89 ad 28/02/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon07/09/1988
Accounting reference date notified as 31/07
dot icon07/09/1988
Registered office changed on 07/09/88 from: 56 market place thirsk north yorks. YO7 1LW
dot icon07/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1988
Nc inc already adjusted
dot icon23/08/1988
Resolutions
dot icon01/08/1988
Certificate of change of name
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsmore, Stewart Arthur James
Director
21/03/2011 - Present
10
Aspinall, Philip John
Director
01/02/2011 - 30/10/2024
12
Sibbald, Ian
Director
01/02/2011 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CRANFIELD QUALITY SERVICES LIMITED

CRANFIELD QUALITY SERVICES LIMITED is an(a) Active company incorporated on 31/05/1988 with the registered office located at Kent House Wharley End, Cranfield, Bedford, Bedfordshire MK43 0AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRANFIELD QUALITY SERVICES LIMITED?

toggle

CRANFIELD QUALITY SERVICES LIMITED is currently Active. It was registered on 31/05/1988 .

Where is CRANFIELD QUALITY SERVICES LIMITED located?

toggle

CRANFIELD QUALITY SERVICES LIMITED is registered at Kent House Wharley End, Cranfield, Bedford, Bedfordshire MK43 0AL.

What does CRANFIELD QUALITY SERVICES LIMITED do?

toggle

CRANFIELD QUALITY SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CRANFIELD QUALITY SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-04 with no updates.