About

Registered Number: 03237848
Date of Incorporation: 14/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 41 Morrell St Morrell Street, Maltby, Rotherham, S66 7LJ,

 

Based in Rotherham, Quality Direct Office Supplies Ltd was founded on 14 August 1996, it's status at Companies House is "Active". We do not know the number of employees at Quality Direct Office Supplies Ltd. Quality Direct Office Supplies Ltd has 5 directors listed as Jones, Robert Patric, Jones, Craig Bennett, Jones, Robert Patric, Jones, Sheron Marie, Loftus, Lee Barry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Craig Bennett 06 June 2004 - 1
JONES, Sheron Marie 05 September 2005 07 February 2017 1
LOFTUS, Lee Barry 14 August 1996 07 August 1998 1
Secretary Name Appointed Resigned Total Appointments
JONES, Robert Patric 07 February 2017 - 1
JONES, Robert Patric 14 August 1996 01 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 12 February 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 06 September 2019
AA01 - Change of accounting reference date 19 March 2019
CS01 - N/A 21 February 2019
AA01 - Change of accounting reference date 21 December 2018
MR04 - N/A 23 October 2018
MR04 - N/A 10 October 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 19 February 2018
AA01 - Change of accounting reference date 19 December 2017
AP03 - Appointment of secretary 20 February 2017
CS01 - N/A 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 December 2014
MR01 - N/A 04 November 2014
MR04 - N/A 31 October 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 January 2014
MG01 - Particulars of a mortgage or charge 21 February 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 07 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
395 - Particulars of a mortgage or charge 12 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 25 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 16 September 2003
RESOLUTIONS - N/A 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
123 - Notice of increase in nominal capital 03 January 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 13 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 21 June 2001
225 - Change of Accounting Reference Date 21 June 2001
363s - Annual Return 06 October 2000
395 - Particulars of a mortgage or charge 25 July 2000
395 - Particulars of a mortgage or charge 18 April 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 16 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 13 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 12 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
288 - N/A 23 August 1996
288 - N/A 23 August 1996
287 - Change in situation or address of Registered Office 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
NEWINC - New incorporation documents 14 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2014 Fully Satisfied

N/A

Debenture 20 February 2013 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

All assets debenture 03 May 2005 Fully Satisfied

N/A

Debenture 20 July 2000 Fully Satisfied

N/A

Fixed & floating on debts & related rights 11 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.