European Quilting Supplies Limited

General information

Name:

European Quilting Supplies Ltd

Office Address:

Unit 11 Iliffe House Iliffe Avenue LE2 5LS Leicester

Number: 03163200

Incorporation date: 1996-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01162710099

Emails:

  • sales@eqsuk.com

Websites

www.eqsuk.com
www.europeanquiltingsupplies.com
www.europeanquiltingsupplies.co.uk

Description

Data updated on:

This particular business is registered in Leicester with reg. no. 03163200. The company was registered in 1996. The main office of this company is situated at Unit 11 Iliffe House Iliffe Avenue. The postal code is LE2 5LS. Despite the fact, that recently referred to as European Quilting Supplies Limited, it was not always so. It was known under the name Pacific Planners until 1996-07-03, when the name was replaced by Quilt Direct. The last transformation occurred on 2003-01-17. This enterprise's Standard Industrial Classification Code is 46900 which stands for Non-specialised wholesale trade. The firm's most recent annual accounts were submitted for the period up to 31st December 2022 and the latest annual confirmation statement was released on 22nd February 2023.

The trademark number of European Quilting Supplies is UK00002657605. It was applied for in February, 2013 and it registration process was completed by IPO in June, 2013. The company can use this trademark untill February, 2023.

According to the data we have, the limited company was started 28 years ago and has been presided over by five directors, and out this collection of individuals two (James C. and Elizabeth C.) are still functioning.

  • Previous company's names
  • European Quilting Supplies Limited 2003-01-17
  • Quilt Direct Limited 1996-07-03
  • Pacific Planners Limited 1996-02-22

Trade marks

Trademark UK00002657605
Trademark image:Trademark UK00002657605 image
Status:Registered
Filing date:2013-02-21
Date of entry in register:2013-06-21
Renewal date:2023-02-21
Owner name:European Quilting Supplies Ltd
Owner address:Unit 11, Iliffe House, 12 Iliffe Avenue, Oadby, Leicester, United Kingdom, LE2 5LS

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 08 June 2005

Latest update: 29 November 2023

Elizabeth C.

Role: Director

Appointed: 26 February 1997

Latest update: 29 November 2023

People with significant control

Elizabeth C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Elizabeth C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graeme W.
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 13 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 13 March 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Duncan & Toplis Limited

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
28
Company Age

Similar companies nearby

Closest companies