Company NameQuality Suppliers Limited
DirectorsChristopher William Hills and Ian Michael Howlett
Company StatusActive
Company Number01554032
CategoryPrivate Limited Company
Incorporation Date31 March 1981(43 years, 1 month ago)
Previous NameFaunchglen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher William Hills
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(26 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleManager
Correspondence Address13 Lyon Road Hersham Trading Estate
Walton On Thames
Surrey
KT12 3PU
Director NameMr Ian Michael Howlett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(26 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address13 Lyon Road
Walton-On-Thames
Surrey
KT12 3PU
Director NameMrs Jayne Lancaster
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 July 2007)
RoleSecretary
Correspondence AddressWoodacre Woodland Way
Weybridge
Surrey
KT13 9SW
Director NameMr Michael John Fraser Lancaster
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 July 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodacre Woodland Way
Weybridge
Surrey
KT13 9SW
Secretary NameMrs Jayne Lancaster
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressWoodacre Woodland Way
Weybridge
Surrey
KT13 9SW
Secretary NameChristopher William Hills
NationalityBritish
StatusResigned
Appointed05 July 2007(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 July 2012)
RoleManager
Correspondence Address41 Albany Road
Hersham
Walton-On-Thames
Surrey
KT12 5QG

Contact

Websitewww.quality-suppliers.com
Email address[email protected]
Telephone01932 248831
Telephone regionWeybridge

Location

Registered Address13 Lyon Road
Hersham Trading Estate
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£617,460
Gross Profit£296,102
Net Worth£215,068
Cash£80,955
Current Liabilities£94,656

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 January 2017Director's details changed for Ian Michael Howlett on 30 January 2017 (2 pages)
30 January 2017Director's details changed for Ian Michael Howlett on 30 January 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 September 2016Director's details changed for Christopher William Hills on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Christopher William Hills on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Christopher William Hills on 8 September 2016 (2 pages)
8 September 2016Director's details changed for Christopher William Hills on 8 September 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(14 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(14 pages)
13 January 2016Director's details changed for Christopher William Hills on 4 January 2016 (4 pages)
13 January 2016Director's details changed for Christopher William Hills on 4 January 2016 (4 pages)
13 January 2016Director's details changed for Christopher William Hills on 4 January 2016 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(14 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(14 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(14 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(14 pages)
25 September 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
25 September 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
20 September 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
20 September 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
3 August 2012Termination of appointment of Christopher Hills as a secretary (2 pages)
3 August 2012Termination of appointment of Christopher Hills as a secretary (2 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
7 December 2011Director's details changed for Christopher William Hills on 1 December 2011 (3 pages)
7 December 2011Director's details changed for Christopher William Hills on 1 December 2011 (3 pages)
7 December 2011Director's details changed for Christopher William Hills on 1 December 2011 (3 pages)
7 December 2011Director's details changed for Ian Michael Howlett on 1 December 2011 (3 pages)
7 December 2011Director's details changed for Ian Michael Howlett on 1 December 2011 (3 pages)
7 December 2011Director's details changed for Ian Michael Howlett on 1 December 2011 (3 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 August 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
18 August 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
3 September 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
3 September 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (7 pages)
28 January 2008Return made up to 31/12/07; full list of members (7 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
27 April 2007Registered office changed on 27/04/07 from: woodacre woodland way weybridge surrey KT13 9SW (1 page)
27 April 2007Registered office changed on 27/04/07 from: woodacre woodland way weybridge surrey KT13 9SW (1 page)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
3 October 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
9 December 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (4 pages)
28 April 2004Return made up to 31/12/03; full list of members (7 pages)
28 April 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
10 December 2003Total exemption full accounts made up to 30 June 2003 (4 pages)
16 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
29 November 2001Total exemption full accounts made up to 30 June 2001 (4 pages)
13 February 2001Full accounts made up to 30 June 2000 (12 pages)
13 February 2001Full accounts made up to 30 June 2000 (12 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 April 2000Full accounts made up to 30 June 1999 (19 pages)
15 April 2000Full accounts made up to 30 June 1999 (19 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Full accounts made up to 30 June 1998 (13 pages)
8 October 1999Full accounts made up to 30 June 1998 (13 pages)
15 May 1999Return made up to 31/12/98; full list of members (6 pages)
15 May 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 June 1996 (10 pages)
28 July 1997Full accounts made up to 30 June 1996 (10 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1996Registered office changed on 22/04/96 from: 38 willoughby rd turnpike lane london N8 (1 page)
22 April 1996Registered office changed on 22/04/96 from: 38 willoughby rd turnpike lane london N8 (1 page)
18 February 1996Full accounts made up to 30 June 1995 (10 pages)
18 February 1996Full accounts made up to 30 June 1995 (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)