UKBizDB.co.uk

EUROPEAN QUILTING SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Quilting Supplies Limited. The company was founded 28 years ago and was given the registration number 03163200. The firm's registered office is in LEICESTER. You can find them at Unit 11 Iliffe House, Iliffe Avenue, Leicester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:EUROPEAN QUILTING SUPPLIES LIMITED
Company Number:03163200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 11 Iliffe House, Iliffe Avenue, Leicester, LE2 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS

Director08 June 2005Active
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS

Director26 February 1997Active
Holt House Medbourne Road, Slawston, Market Harborough, LE16 7UP

Secretary26 February 1997Active
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS

Secretary18 November 2009Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary22 February 1996Active
9 Cooper Gardens, Oadby Grange Farm Oadby, Leicester, LE2 4TX

Secretary12 April 1996Active
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS

Secretary09 January 2014Active
28, Burton Street, Melton Mowbray, LE13 1AF

Corporate Secretary01 February 2009Active
Fidra Gryffe Road, Kilmacolm, PA13 4BA

Director13 June 1999Active
9 Cooper Gardens, Oadby Grange Farm, Leicester, LE2 4TX

Director12 April 1996Active
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS

Director26 February 1997Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director22 February 1996Active

People with Significant Control

Mr Graeme Alex Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Unit 11, Iliffe House, Leicester, England, LE2 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Margaret Counsell West
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Unit 11, Iliffe House, Leicester, England, LE2 5LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Capital

Capital return purchase own shares.

Download
2019-10-09Capital

Capital cancellation shares.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Resolution

Resolution.

Download
2019-01-28Capital

Capital name of class of shares.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Officers

Termination secretary company with name termination date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.