Company number 02555629
Status Active
Incorporation Date 6 November 1990
Company Type Private Limited Company
Address UNIT 3B, DEACON TRADING ESTATE, AYLESFORD, MAIDSTONE, ME20 7SP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of QUALITEX SUPPLIES LIMITED are www.qualitexsupplies.co.uk, and www.qualitex-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 5.7 miles; to Rochester Rail Station is 5.9 miles; to Gillingham (Kent) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qualitex Supplies Limited is a Private Limited Company.
The company registration number is 02555629. Qualitex Supplies Limited has been working since 06 November 1990.
The present status of the company is Active. The registered address of Qualitex Supplies Limited is Unit 3b Deacon Trading Estate Aylesford Maidstone Me20 7sp. . ANDREWS, Duncan Edward is a Secretary of the company. ANDREWS, Carolyn is a Director of the company. ANDREWS, Duncan Edward is a Director of the company. ANDREWS, Graeme David is a Director of the company. ANDREWS, Scott Duncan is a Director of the company. The company operates in "Agents involved in the sale of timber and building materials".
Current Directors
QUALITEX SUPPLIES LIMITED Events
22 Mar 2017
Full accounts made up to 31 December 2016
22 Nov 2016
Confirmation statement made on 6 November 2016 with updates
16 Mar 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
19 Aug 2015
Appointment of Graeme David Andrews as a director on 1 August 2015
...
... and 69 more events
20 Nov 1990
Ad 12/11/90--------- £ si 98@1=98 £ ic 2/100
20 Nov 1990
Accounting reference date notified as 31/12
16 Nov 1990
Registered office changed on 16/11/90 from: suite 1 2ND floor 1/4 christina street london EC2A 4PA
16 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Nov 1990
Incorporation
18 March 2013
All assets debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 March 1991
Rent security deposit deed
Delivered: 8 March 1991
Status: Satisfied
on 7 May 2015
Persons entitled: Royal Life Insurance Limited
Description: The deposit of £13,825 together with all interest & any…
10 December 1990
Debenture
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…