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.
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 | : |
|
Registered Address | : | Unit 11 Iliffe House, Iliffe Avenue, Leicester, LE2 5LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS | Director | 08 June 2005 | Active |
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS | Director | 26 February 1997 | Active |
Holt House Medbourne Road, Slawston, Market Harborough, LE16 7UP | Secretary | 26 February 1997 | Active |
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS | Secretary | 18 November 2009 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 22 February 1996 | Active |
9 Cooper Gardens, Oadby Grange Farm Oadby, Leicester, LE2 4TX | Secretary | 12 April 1996 | Active |
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS | Secretary | 09 January 2014 | Active |
28, Burton Street, Melton Mowbray, LE13 1AF | Corporate Secretary | 01 February 2009 | Active |
Fidra Gryffe Road, Kilmacolm, PA13 4BA | Director | 13 June 1999 | Active |
9 Cooper Gardens, Oadby Grange Farm, Leicester, LE2 4TX | Director | 12 April 1996 | Active |
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS | Director | 26 February 1997 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 22 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Capital | Capital return purchase own shares. | Download |
2019-10-09 | Capital | Capital cancellation shares. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Resolution | Resolution. | Download |
2019-01-28 | Capital | Capital name of class of shares. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.