About

Registered Number: 04494418
Date of Incorporation: 25/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW,

 

Based in Liverpool, Quality Fires Ltd was founded on 25 July 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Thornhill, Stephen, Thornhill, Janet are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORNHILL, Stephen 25 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
THORNHILL, Janet 25 July 2002 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AA - Annual Accounts 11 September 2012
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 26 May 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
DISS40 - Notice of striking-off action discontinued 20 October 2010
AA - Annual Accounts 19 October 2010
DISS16(SOAS) - N/A 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 30 October 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 04 February 2009
363s - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
363s - Annual Return 22 August 2003
395 - Particulars of a mortgage or charge 24 May 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2011 Outstanding

N/A

Debenture 13 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.