Founded in 1984, Quality Industries Ltd have registered office in Salop. There are 6 directors listed as Preece, Lynda, Preece, Roland, Preece, Lynda Ruth, Bloor, Alan James, Preece, Rachael Ann, Preece, Roger William for this organisation in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PREECE, Roland | 01 January 1994 | - | 1 |
BLOOR, Alan James | 01 July 1999 | 01 December 2002 | 1 |
PREECE, Rachael Ann | N/A | 31 March 2002 | 1 |
PREECE, Roger William | N/A | 19 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PREECE, Lynda | 01 February 2012 | - | 1 |
PREECE, Lynda Ruth | 01 December 2002 | 01 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 31 December 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 10 October 2018 | |
CS01 - N/A | 04 January 2018 | |
PSC05 - N/A | 04 January 2018 | |
SH01 - Return of Allotment of shares | 05 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
RESOLUTIONS - N/A | 25 September 2017 | |
RESOLUTIONS - N/A | 25 September 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2017 | |
MA - Memorandum and Articles | 25 September 2017 | |
CH01 - Change of particulars for director | 30 May 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 September 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 September 2016 | |
MR04 - N/A | 12 August 2016 | |
MR04 - N/A | 12 August 2016 | |
MR01 - N/A | 25 July 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AP01 - Appointment of director | 11 November 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 03 April 2013 | |
AP03 - Appointment of secretary | 26 February 2013 | |
TM02 - Termination of appointment of secretary | 22 February 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH03 - Change of particulars for secretary | 04 January 2011 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 16 February 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 16 January 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 13 February 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 09 May 2005 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 01 April 2004 | |
RESOLUTIONS - N/A | 05 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2003 | |
123 - Notice of increase in nominal capital | 05 September 2003 | |
AA - Annual Accounts | 06 August 2003 | |
363s - Annual Return | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 17 February 2003 | |
288b - Notice of resignation of directors or secretaries | 17 February 2003 | |
RESOLUTIONS - N/A | 27 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2002 | |
123 - Notice of increase in nominal capital | 27 November 2002 | |
RESOLUTIONS - N/A | 04 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2002 | |
123 - Notice of increase in nominal capital | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 August 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 25 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2001 | |
395 - Particulars of a mortgage or charge | 08 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 28 March 2000 | |
363s - Annual Return | 06 January 2000 | |
225 - Change of Accounting Reference Date | 14 July 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 17 December 1998 | |
287 - Change in situation or address of Registered Office | 27 November 1998 | |
AA - Annual Accounts | 01 April 1998 | |
363s - Annual Return | 05 January 1998 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 10 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1996 | |
AA - Annual Accounts | 27 March 1996 | |
363s - Annual Return | 22 December 1995 | |
395 - Particulars of a mortgage or charge | 22 March 1995 | |
AA - Annual Accounts | 07 February 1995 | |
363s - Annual Return | 07 January 1995 | |
363s - Annual Return | 27 January 1994 | |
288 - N/A | 07 January 1994 | |
AA - Annual Accounts | 14 December 1993 | |
395 - Particulars of a mortgage or charge | 15 September 1993 | |
363s - Annual Return | 23 December 1992 | |
AA - Annual Accounts | 30 October 1992 | |
AA - Annual Accounts | 26 June 1992 | |
363s - Annual Return | 09 January 1992 | |
AA - Annual Accounts | 19 July 1991 | |
363a - Annual Return | 18 January 1991 | |
AA - Annual Accounts | 14 May 1990 | |
363 - Annual Return | 14 May 1990 | |
AA - Annual Accounts | 14 June 1989 | |
287 - Change in situation or address of Registered Office | 14 June 1989 | |
363 - Annual Return | 14 June 1989 | |
AA - Annual Accounts | 29 June 1988 | |
363 - Annual Return | 29 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 September 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
287 - Change in situation or address of Registered Office | 20 December 1986 | |
NEWINC - New incorporation documents | 21 May 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 July 2016 | Outstanding |
N/A |
Legal charge | 01 April 2011 | Fully Satisfied |
N/A |
Debenture | 30 April 2001 | Fully Satisfied |
N/A |
Debenture | 06 March 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 25 August 1993 | Fully Satisfied |
N/A |