UKBizDB.co.uk

QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED

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

This company is commonly known as Quality Electrical Supplies And Technology Limited. The company was founded 33 years ago and was given the registration number 02616061. The firm's registered office is in YORK. You can find them at Fulford Lodge 1 Heslington Lane, Fulford, York, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED
Company Number:02616061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Fulford Lodge 1 Heslington Lane, Fulford, York, England, YO10 4HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastham Place, Eastham Place, Burnley, England, BB11 3DA

Secretary01 June 2020Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, England, YO10 4HW

Director01 March 2006Active
Eastham Place, Eastham Place, Burnley, England, BB11 3DA

Director01 December 2021Active
Eastham Place, Eastham Place, Burnley, England, BB11 3DA

Director01 June 2020Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, England, YO10 4HW

Secretary23 March 1993Active
7 Cuckstool Lane, Fence, Burnley, BB12 9PB

Secretary02 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 May 1991Active
Fulford Lodge, 1 Heslington Lane, Fulford, York, England, YO10 4HW

Director31 May 1995Active
2 Rosewood Avenue, Burnley, BB11 2PH

Director02 July 1991Active
Victoria House, Accrington Road, Burnley, BB11 5EF

Director01 April 2008Active
15, Caldwell House 48 Trinity Church Road, Barnes, London, United Kingdom, SW13 8EJ

Director31 May 1995Active
31 May Street, Barrowford, Nelson, BB9 8NZ

Director01 March 2000Active
29 Langdale Rise, Colne, BB8 7RA

Director31 May 1995Active
7 Cuckstool Lane, Fence, Burnley, BB12 9PB

Director02 July 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 May 1991Active

People with Significant Control

Esp Scotland Limited
Notified on:09 March 2020
Status:Active
Country of residence:Scotland
Address:272, Bath Street, Glasgow, Scotland, G2 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Stewart Briggs
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Fulford Lodge, 1 Heslington Lane, York, England, YO10 4HW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Change account reference date company current extended.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.