Company NameWorld Inspectors Limited
DirectorRichard Ian Hannay
Company StatusActive
Company Number02967238
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ian Hannay
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Contemporis Court
Merchants Road, Clifton
Bristol
BS8 4HB
Secretary NameFatima Sami Turk Hannay
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address35 Contemporis
Merchants Road
Clifton Bristol
BS8 4HB
Secretary NameMrs Diane Jane Levan
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleSecretary
Correspondence AddressMayfield Perrinpit Road
Frampton Cotterell
Bristol
Avon
BS17 2AR
Secretary NameDavid James Warren
NationalityBritish
StatusResigned
Appointed20 September 1996(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressPaddock End Badminton Road
Old Sodbury
Bristol
South Gloucestershire
BS17 6LU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.hsqc.com
Telephone020 87478701
Telephone regionLondon

Location

Registered AddressUnit 6 Turnham Green Terrace Mews
Chiswick
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
6 June 2013Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 11 August 2011 (1 page)
11 August 2011Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 11 August 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
15 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (16 pages)
3 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (16 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
4 October 2007Return made up to 13/09/07; full list of members (3 pages)
8 May 2007Registered office changed on 08/05/07 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB (1 page)
8 May 2007Registered office changed on 08/05/07 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB (1 page)
12 October 2006Return made up to 13/09/06; full list of members (3 pages)
12 October 2006Return made up to 13/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 February 2006Company name changed inspectors group LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed inspectors group LIMITED\certificate issued on 04/02/06 (2 pages)
20 October 2005Return made up to 13/09/05; full list of members (6 pages)
20 October 2005Return made up to 13/09/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 13/09/04; full list of members (6 pages)
20 October 2004Return made up to 13/09/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 September 2002Return made up to 13/09/02; full list of members (6 pages)
13 September 2002Return made up to 13/09/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 September 2001Return made up to 13/09/01; full list of members (6 pages)
21 September 2001Return made up to 13/09/01; full list of members (6 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 September 2000Return made up to 13/09/00; full list of members (6 pages)
28 September 2000Return made up to 13/09/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 October 1999Return made up to 13/09/99; no change of members (4 pages)
8 October 1999Return made up to 13/09/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 September 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
29 September 1998Return made up to 13/09/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
(6 pages)
11 August 1998Company name changed inspection services internationa l LIMITED\certificate issued on 12/08/98 (2 pages)
11 August 1998Company name changed inspection services internationa l LIMITED\certificate issued on 12/08/98 (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
21 April 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
21 April 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
17 April 1998Company name changed the hygiene safety and quality c lub LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed the hygiene safety and quality c lub LIMITED\certificate issued on 20/04/98 (2 pages)
15 April 1998Ad 16/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 1998Ad 16/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 1997Return made up to 13/09/97; no change of members (4 pages)
23 October 1997Return made up to 13/09/97; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
8 June 1997Registered office changed on 08/06/97 from: wynchgate house woodlands woodlands lane bradley stoke bristol BS12 4JT (1 page)
8 June 1997Registered office changed on 08/06/97 from: wynchgate house woodlands woodlands lane bradley stoke bristol BS12 4JT (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed (2 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Secretary resigned (1 page)
24 September 1996Return made up to 13/09/96; no change of members (4 pages)
24 September 1996Return made up to 13/09/96; no change of members (4 pages)
1 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 September 1995Return made up to 13/09/95; full list of members (6 pages)
21 September 1995Return made up to 13/09/95; full list of members (6 pages)
13 September 1994Incorporation (10 pages)
13 September 1994Incorporation (10 pages)