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.
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 |
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 |
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 |