This company is commonly known as Quality Office Supplies Limited. The company was founded 27 years ago and was given the registration number 03320229. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | QUALITY OFFICE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03320229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1997 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daughters Court, Silkwood Park, Wakefield, West Yorkshire, England, WF5 9TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 23 December 2019 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 23 December 2019 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 23 December 2019 | Active |
The White House, Orton Lane Lower Penn, Wolverhampton, WV4 4XB | Secretary | 18 February 1997 | Active |
3, Oak Tree Crescent, Halesowen, England, B62 9DA | Secretary | 15 November 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 February 1997 | Active |
The White House, 80 Orton Lane, Lower Penn, Wolverhampton, WV4 4XB | Director | 18 February 1997 | Active |
3, Oak Tree Crescent, Halesowen, England, B62 9DA | Director | 01 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 February 1997 | Active |
Quality Office Supplies Holdings Limited | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ |
Nature of control | : |
|
Mr Edward John Barnshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, Orton Lane, Wolverhampton, England, WV4 4XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-11 | Dissolution | Dissolution application strike off company. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Accounts | Accounts with accounts type group. | Download |
2020-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.