Quality Electrical Supplies & Technology Ltd was established in 1991, it's status is listed as "Active". 21-50 people work at this business. This business has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Andrew Paul | 01 March 2006 | - | 1 |
WOOD, Andrew | 01 June 2020 | - | 1 |
BRIGGS, Ian Stewart | 31 May 1995 | 01 June 2020 | 1 |
HOLLY, Christopher | 01 April 2008 | 08 May 2013 | 1 |
HOLLY, Sean Patrick | 31 May 1995 | 31 July 2008 | 1 |
PICKERING, Paul | 01 March 2000 | 07 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Andrew | 01 June 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 09 June 2020 | |
AP01 - Appointment of director | 02 June 2020 | |
TM01 - Termination of appointment of director | 02 June 2020 | |
TM02 - Termination of appointment of secretary | 02 June 2020 | |
CS01 - N/A | 06 May 2020 | |
PSC07 - N/A | 06 May 2020 | |
PSC02 - N/A | 06 May 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
MR01 - N/A | 19 November 2016 | |
AR01 - Annual Return | 04 May 2016 | |
MR04 - N/A | 25 February 2016 | |
MR04 - N/A | 25 February 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA01 - Change of accounting reference date | 12 March 2014 | |
AR01 - Annual Return | 12 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
TM01 - Termination of appointment of director | 08 May 2013 | |
AR01 - Annual Return | 03 May 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH03 - Change of particulars for secretary | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 November 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 01 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
363a - Annual Return | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
AA - Annual Accounts | 08 April 2008 | |
AA - Annual Accounts | 28 June 2007 | |
363a - Annual Return | 18 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 19 May 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 13 June 2005 | |
AA - Annual Accounts | 22 June 2004 | |
363s - Annual Return | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 13 January 2004 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 10 May 2003 | |
363s - Annual Return | 27 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 21 March 2001 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 2000 | |
169 - Return by a company purchasing its own shares | 23 February 2000 | |
RESOLUTIONS - N/A | 17 February 2000 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 07 June 1999 | |
AA - Annual Accounts | 10 June 1998 | |
363s - Annual Return | 10 June 1998 | |
395 - Particulars of a mortgage or charge | 11 February 1998 | |
395 - Particulars of a mortgage or charge | 30 October 1997 | |
363s - Annual Return | 02 July 1997 | |
AA - Annual Accounts | 24 April 1997 | |
395 - Particulars of a mortgage or charge | 12 November 1996 | |
395 - Particulars of a mortgage or charge | 09 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 1996 | |
395 - Particulars of a mortgage or charge | 25 September 1996 | |
AA - Annual Accounts | 07 July 1996 | |
363s - Annual Return | 03 July 1996 | |
395 - Particulars of a mortgage or charge | 06 September 1995 | |
395 - Particulars of a mortgage or charge | 06 September 1995 | |
RESOLUTIONS - N/A | 29 August 1995 | |
RESOLUTIONS - N/A | 29 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1995 | |
123 - Notice of increase in nominal capital | 29 August 1995 | |
395 - Particulars of a mortgage or charge | 26 August 1995 | |
363s - Annual Return | 04 August 1995 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 21 July 1995 | |
AA - Annual Accounts | 04 July 1995 | |
395 - Particulars of a mortgage or charge | 07 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 July 1994 | |
363s - Annual Return | 14 June 1994 | |
363s - Annual Return | 22 June 1993 | |
288 - N/A | 04 April 1993 | |
AA - Annual Accounts | 01 April 1993 | |
288 - N/A | 29 March 1993 | |
DISS40 - Notice of striking-off action discontinued | 15 February 1993 | |
363s - Annual Return | 14 February 1993 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 27 January 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 1993 | |
287 - Change in situation or address of Registered Office | 01 September 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
MEM/ARTS - N/A | 06 September 1991 | |
288 - N/A | 05 September 1991 | |
288 - N/A | 05 September 1991 | |
287 - Change in situation or address of Registered Office | 05 September 1991 | |
CERTNM - Change of name certificate | 02 September 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
NEWINC - New incorporation documents | 31 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2016 | Outstanding |
N/A |
Legal mortgage | 03 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 24 October 1997 | Outstanding |
N/A |
Legal mortgage | 31 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 October 1996 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 20 September 1996 | Outstanding |
N/A |
Residual floating charge | 31 August 1995 | Fully Satisfied |
N/A |
Legal charge | 31 August 1995 | Fully Satisfied |
N/A |
Legal charge | 16 August 1995 | Fully Satisfied |
N/A |
Single debenture | 31 May 1995 | Fully Satisfied |
N/A |
Single debenture | 12 December 1991 | Fully Satisfied |
N/A |