QUALITY MAINTENANCE SUPPLIES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 1XF

Company number 05227934
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address IRONMASTER HOUSE, 37 WYLE COP, SHREWSBURY, SHROPSHIRE, SY1 1XF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUALITY MAINTENANCE SUPPLIES LIMITED are www.qualitymaintenancesupplies.co.uk, and www.quality-maintenance-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Quality Maintenance Supplies Limited is a Private Limited Company. The company registration number is 05227934. Quality Maintenance Supplies Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Quality Maintenance Supplies Limited is Ironmaster House 37 Wyle Cop Shrewsbury Shropshire Sy1 1xf. . KELLY, Steven Hugh is a Secretary of the company. CHANDLER, David John is a Director of the company. KELLY, Steven Hugh is a Director of the company. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
KELLY, Steven Hugh
Appointed Date: 10 September 2004

Director
CHANDLER, David John
Appointed Date: 10 September 2004
52 years old

Director
KELLY, Steven Hugh
Appointed Date: 10 September 2004
68 years old

Resigned Directors

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 10 September 2004
Appointed Date: 10 September 2004

Persons With Significant Control

Mr Steven Hugh Kelly
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Chandler
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY MAINTENANCE SUPPLIES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

28 Apr 2015
Previous accounting period extended from 30 March 2015 to 31 March 2015
...
... and 26 more events
13 Apr 2005
Particulars of mortgage/charge
17 Mar 2005
Registered office changed on 17/03/05 from: 1 george street wolverhampton WV2 4DG
13 Sep 2004
Director resigned
13 Sep 2004
Secretary resigned
10 Sep 2004
Incorporation

QUALITY MAINTENANCE SUPPLIES LIMITED Charges

24 August 2007
Debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 14 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…