QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 5EF

Company number 02616061
Status Active
Incorporation Date 31 May 1991
Company Type Private Limited Company
Address VICTORIA HOUSE, ACCRINGTON ROAD, BURNLEY, LANCS, BB11 5EF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registration of charge 026160610011, created on 18 November 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2,466 . The most likely internet sites of QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED are www.qualityelectricalsuppliesandtechnology.co.uk, and www.quality-electrical-supplies-and-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Burnley Manchester Road Rail Station is 1.1 miles; to Burnley Central Rail Station is 1.4 miles; to Church & Oswaldtwistle Rail Station is 5.3 miles; to Clitheroe Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Electrical Supplies and Technology Limited is a Private Limited Company. The company registration number is 02616061. Quality Electrical Supplies and Technology Limited has been working since 31 May 1991. The present status of the company is Active. The registered address of Quality Electrical Supplies and Technology Limited is Victoria House Accrington Road Burnley Lancs Bb11 5ef. . BRIGGS, Ian Stewart is a Secretary of the company. BRIGGS, Ian Stewart is a Director of the company. DAVIES, Andrew Paul is a Director of the company. Secretary WYLD, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLLY, Anthony Michael has been resigned. Director HOLLY, Christopher has been resigned. Director HOLLY, Sean Patrick has been resigned. Director PICKERING, Paul has been resigned. Director WHITWAM, Christopher James has been resigned. Director WYLD, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BRIGGS, Ian Stewart
Appointed Date: 23 March 1993

Director
BRIGGS, Ian Stewart
Appointed Date: 31 May 1995
73 years old

Director
DAVIES, Andrew Paul
Appointed Date: 01 March 2006
51 years old

Resigned Directors

Secretary
WYLD, Michael
Resigned: 23 March 1993
Appointed Date: 02 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1991
Appointed Date: 31 May 1991

Director
HOLLY, Anthony Michael
Resigned: 31 May 1995
Appointed Date: 02 July 1991
61 years old

Director
HOLLY, Christopher
Resigned: 08 May 2013
Appointed Date: 01 April 2008
41 years old

Director
HOLLY, Sean Patrick
Resigned: 31 July 2008
Appointed Date: 31 May 1995
64 years old

Director
PICKERING, Paul
Resigned: 07 January 2004
Appointed Date: 01 March 2000
58 years old

Director
WHITWAM, Christopher James
Resigned: 25 September 1998
Appointed Date: 31 May 1995
68 years old

Director
WYLD, Michael
Resigned: 23 March 1993
Appointed Date: 02 July 1991
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1991
Appointed Date: 31 May 1991

QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 29 February 2016
19 Nov 2016
Registration of charge 026160610011, created on 18 November 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,466

25 Feb 2016
Satisfaction of charge 10 in full
25 Feb 2016
Satisfaction of charge 8 in full
...
... and 95 more events
05 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

05 Sep 1991
Registered office changed on 05/09/91 from: 2 baches st london N1 6UB

02 Sep 1991
Company name changed helpdrive LIMITED\certificate issued on 03/09/91

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 May 1991
Incorporation

QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED Charges

18 November 2016
Charge code 0261 6061 0011
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: Esp Scotland Limited
Description: Victoria house accrington roads burnley lancashire…
3 February 1998
Legal mortgage
Delivered: 11 February 1998
Status: Satisfied on 25 February 2016
Persons entitled: Barnett Waddingham Trustees Limited Sean Patrick Holly Mark Patrick Keane
Description: 209,211,213 & 215 padiham road burnley t/n's…
24 October 1997
Legal mortgage
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 25 February 2016
Persons entitled: Midland Bank PLC
Description: 104-106 green road colne lancashire with the benefit of all…
31 October 1996
Fixed and floating charge
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1996
Fixed charge on purchased debts which fail to vest
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: By way of fixed equitable charge (I) all debts or other…
31 August 1995
Residual floating charge
Delivered: 6 September 1995
Status: Satisfied on 26 November 2009
Persons entitled: Ucb Bank PLC
Description: Floating charge over all undertaking property and assets.
31 August 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 26 November 2009
Persons entitled: Ucb Bank PLC
Description: All that f/h land and buildings being part of victoria…
16 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 26 November 2009
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 104 and 106 green road colne…
31 May 1995
Single debenture
Delivered: 7 June 1995
Status: Satisfied on 7 November 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1991
Single debenture
Delivered: 23 December 1991
Status: Satisfied on 7 November 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…