About

Registered Number: 01817981
Date of Incorporation: 21/05/1984 (40 years ago)
Company Status: Active
Registered Address: Unit C Stafford Park 18, Telford, Salop, TF3 3BN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.