QUALITY BUILDING EQUIPMENT LIMITED
WILLINGTON

Hellopages » Bedfordshire » Bedford » MK44 3QL

Company number 04147502
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address CHERIBOURNE HOUSE, 45A STATION ROAD, WILLINGTON, BEDFORD, MK44 3QL
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of QUALITY BUILDING EQUIPMENT LIMITED are www.qualitybuildingequipment.co.uk, and www.quality-building-equipment.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and nine months. The distance to to Bedford Rail Station is 4.5 miles; to Biggleswade Rail Station is 5.9 miles; to Kempston Hardwick Rail Station is 6.3 miles; to St Neots Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Building Equipment Limited is a Private Limited Company. The company registration number is 04147502. Quality Building Equipment Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of Quality Building Equipment Limited is Cheribourne House 45a Station Road Willington Bedford Mk44 3ql. The company`s financial liabilities are £192.4k. It is £93.11k against last year. And the total assets are £1142.8k, which is £228.55k against last year. JENNINGS, Angela Lillian is a Secretary of the company. JENNINGS, Angela Lillian is a Director of the company. JENNINGS, David Frederick is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary Y TANK & CO has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


quality building equipment Key Finiance

LIABILITIES £192.4k
+93%
CASH n/a
TOTAL ASSETS £1142.8k
+24%
All Financial Figures

Current Directors

Secretary
JENNINGS, Angela Lillian
Appointed Date: 12 January 2005

Director
JENNINGS, Angela Lillian
Appointed Date: 12 January 2005
62 years old

Director
JENNINGS, David Frederick
Appointed Date: 25 January 2001
69 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Secretary
Y TANK & CO
Resigned: 12 January 2005
Appointed Date: 25 January 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr David Frederick Jennings
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Angela Lillian Jennings
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY BUILDING EQUIPMENT LIMITED Events

06 Feb 2017
Confirmation statement made on 25 January 2017 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 38 more events
01 Feb 2001
New director appointed
01 Feb 2001
Registered office changed on 01/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
01 Feb 2001
Secretary resigned
01 Feb 2001
Director resigned
25 Jan 2001
Incorporation

QUALITY BUILDING EQUIPMENT LIMITED Charges

20 February 2009
Debenture
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…