About

Registered Number: 04147502
Date of Incorporation: 25/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL

 

Based in Willington in Bedford, Quality Building Equipment Ltd was founded on 25 January 2001, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Angela Lillian 12 January 2005 - 1
JENNINGS, David Frederick 25 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 15 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
395 - Particulars of a mortgage or charge 25 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 13 December 2003
AAMD - Amended Accounts 19 August 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 28 November 2002
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2009 Outstanding

N/A

Debenture 14 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.