UKBizDB.co.uk

QUALITY OFFICE SUPPLIES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Daughters Court, Silkwood Park, Wakefield, West Yorkshire, England, WF5 9TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director23 December 2019Active
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director23 December 2019Active
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director23 December 2019Active
The White House, Orton Lane Lower Penn, Wolverhampton, WV4 4XB

Secretary18 February 1997Active
3, Oak Tree Crescent, Halesowen, England, B62 9DA

Secretary15 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 February 1997Active
The White House, 80 Orton Lane, Lower Penn, Wolverhampton, WV4 4XB

Director18 February 1997Active
3, Oak Tree Crescent, Halesowen, England, B62 9DA

Director01 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-06-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Address

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

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-16Accounts

Accounts with accounts type group.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type group.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.