EUROPEAN QUILTING SUPPLIES LIMITED
LEICESTER QUILT DIRECT LIMITED

Hellopages » Leicestershire » Oadby and Wigston » LE2 5LS

Company number 03163200
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address UNIT 11 ILIFFE HOUSE, ILIFFE AVENUE, LEICESTER, LE2 5LS
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF; Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF; Confirmation statement made on 22 February 2017 with updates. The most likely internet sites of EUROPEAN QUILTING SUPPLIES LIMITED are www.europeanquiltingsupplies.co.uk, and www.european-quilting-supplies.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eight months. European Quilting Supplies Limited is a Private Limited Company. The company registration number is 03163200. European Quilting Supplies Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of European Quilting Supplies Limited is Unit 11 Iliffe House Iliffe Avenue Leicester Le2 5ls. The company`s financial liabilities are £737.04k. It is £-20.75k against last year. And the total assets are £945.6k, which is £-58.17k against last year. STANNARD, Jessie is a Secretary of the company. COUNSELL, James Charles is a Director of the company. COUNSELL WEST, Elizabeth Margaret is a Director of the company. WRIGHT, Graeme Alex is a Director of the company. Secretary COUNSELL WEST, Elizabeth Margaret has been resigned. Secretary COUNSELL-WEST, Elizabeth Margaret has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary DAVIS, Penelope Jean has been resigned. Secretary FOXWISE ACCOUNTANCY LTD has been resigned. Director ALLAN, William Douglas has been resigned. Director MARGETTS, David James has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


european quilting supplies Key Finiance

LIABILITIES £737.04k
-3%
CASH n/a
TOTAL ASSETS £945.6k
-6%
All Financial Figures

Current Directors

Secretary
STANNARD, Jessie
Appointed Date: 09 January 2014

Director
COUNSELL, James Charles
Appointed Date: 08 June 2005
66 years old

Director
COUNSELL WEST, Elizabeth Margaret
Appointed Date: 26 February 1997
65 years old

Director
WRIGHT, Graeme Alex
Appointed Date: 26 February 1997
73 years old

Resigned Directors

Secretary
COUNSELL WEST, Elizabeth Margaret
Resigned: 01 February 2009
Appointed Date: 26 February 1997

Secretary
COUNSELL-WEST, Elizabeth Margaret
Resigned: 09 January 2014
Appointed Date: 18 November 2009

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 12 April 1996
Appointed Date: 22 February 1996

Secretary
DAVIS, Penelope Jean
Resigned: 26 February 1997
Appointed Date: 12 April 1996

Secretary
FOXWISE ACCOUNTANCY LTD
Resigned: 18 November 2009
Appointed Date: 01 February 2009

Director
ALLAN, William Douglas
Resigned: 08 June 2005
Appointed Date: 13 June 1999
85 years old

Director
MARGETTS, David James
Resigned: 31 July 1997
Appointed Date: 12 April 1996
78 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 12 April 1996
Appointed Date: 22 February 1996

Persons With Significant Control

Mrs Elizabeth Margaret Counsell West
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Alex Wright
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN QUILTING SUPPLIES LIMITED Events

21 Mar 2017
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
21 Mar 2017
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

...
... and 90 more events
24 Apr 1996
New secretary appointed
24 Apr 1996
Secretary resigned
24 Apr 1996
Director resigned
24 Apr 1996
Registered office changed on 24/04/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN.
22 Feb 1996
Incorporation

EUROPEAN QUILTING SUPPLIES LIMITED Charges

4 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1997
Mortgage debenture
Delivered: 24 September 1997
Status: Satisfied on 10 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…