QUALITY SUPPLY CENTRES LIMITED
CO. ANTRIM


Company number NI002960
Status Active
Incorporation Date 12 April 1951
Company Type Private Limited Company
Address 2A GREENVALE STREET, BALLYMENA, CO. ANTRIM, BT43 6AR
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 600 . The most likely internet sites of QUALITY SUPPLY CENTRES LIMITED are www.qualitysupplycentres.co.uk, and www.quality-supply-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Quality Supply Centres Limited is a Private Limited Company. The company registration number is NI002960. Quality Supply Centres Limited has been working since 12 April 1951. The present status of the company is Active. The registered address of Quality Supply Centres Limited is 2a Greenvale Street Ballymena Co Antrim Bt43 6ar. . MAC ALLISTER, Gerard is a Secretary of the company. MAC ALLISTER, Gerard is a Director of the company. MAC ALLISTER, Jarlath is a Director of the company. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors


Director
MAC ALLISTER, Gerard

69 years old

Director

Persons With Significant Control

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

Mr Jarlath Macallister
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY SUPPLY CENTRES LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 600

14 Jan 2016
Director's details changed for Jarlath Mac Allister on 14 January 2016
22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 128 more events
12 Apr 1951
Situation of reg office

12 Apr 1951
Statement of nominal cap

12 Apr 1951
Articles

12 Apr 1951
Memorandum

12 Apr 1951
Decl on compl on incorp

QUALITY SUPPLY CENTRES LIMITED Charges

24 September 1999
Mortgage or charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Specific charge on present and future book debts and other…
22 November 1962
Mortgage or charge
Delivered: 27 November 1962
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage premises situate on west…