Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED
Company Information for

QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
05188942
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Quality Engineering Supplies & Tools Ltd
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED was founded on 2004-07-26 and had its registered office in Leeds. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
TRUST PARTS LIMITED07/11/2008
YSM HOLDINGS LIMITED27/07/2006
GW 766 LIMITED16/12/2004
Filing Information
Company Number 05188942
Date formed 2004-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-01
Type of accounts FULL
Last Datalog update: 2018-05-14 20:07:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED

Current Directors
Officer Role Date Appointed
GARRY MANGHAM
Company Secretary 2017-11-23
MARK BRIAN INSLEY
Director 2017-11-23
GEOFFREY SIMON GEORGE MACARTHUR
Director 2004-11-30
GARRY MANGHAM
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2004-07-26 2011-02-16
DAVID COTTAM
Director 2004-12-14 2010-02-26
DAVID DOUGLAS SMITH
Director 2004-11-30 2005-12-22
GORDON PETER YOUNG
Director 2004-11-30 2005-12-22
GW INCORPORATIONS LIMITED
Director 2004-07-26 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BRIAN INSLEY QUEST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1973-04-02 Active
MARK BRIAN INSLEY FOREM UNIVERSAL PRODUCTS LIMITED Director 2017-11-23 CURRENT 1983-02-08 Dissolved 2018-05-01
MARK BRIAN INSLEY ACE UK (FASTENINGS) LTD. Director 2017-11-23 CURRENT 2000-02-03 Dissolved 2018-05-01
MARK BRIAN INSLEY FORCE CONSUMABLES LIMITED Director 2017-11-23 CURRENT 2004-12-21 Dissolved 2018-05-01
MARK BRIAN INSLEY GEMMOCO LIMITED Director 2017-11-23 CURRENT 2005-04-08 Dissolved 2018-05-01
MARK BRIAN INSLEY FST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1977-12-02 Active
MARK BRIAN INSLEY FIRSTSERVE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2006-10-03 Active
MARK BRIAN INSLEY FIRSTSERVE GROUP LIMITED Director 2017-11-23 CURRENT 1998-05-15 Liquidation
MARK BRIAN INSLEY FIRSTSERVE GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2004-01-30 Liquidation
MARK BRIAN INSLEY VAN-LINE LIMITED Director 2016-01-04 CURRENT 2005-03-15 Active
MARK BRIAN INSLEY CLAMPCO (UK) LIMITED Director 2012-12-04 CURRENT 2001-11-01 Active
MARK BRIAN INSLEY AUTOMOTIVE CONSUMABLES LIMITED Director 2012-12-04 CURRENT 2008-07-01 Active
MARK BRIAN INSLEY HARVIE TYRES LIMITED Director 2008-12-17 CURRENT 2004-09-03 Active
MARK BRIAN INSLEY REMA TIP TOP HOLDINGS UK LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
MARK BRIAN INSLEY REMA TIP TOP INDUSTRY UK LIMITED Director 2008-03-28 CURRENT 1974-07-09 Active
MARK BRIAN INSLEY WEARTECH LIMITED Director 2008-01-14 CURRENT 1999-08-26 Active - Proposal to Strike off
MARK BRIAN INSLEY REMA TIP TOP AUTOMOTIVE UK LIMITED Director 2006-01-01 CURRENT 1963-04-04 Active
GEOFFREY SIMON GEORGE MACARTHUR ACE UK (FASTENINGS) LTD. Director 2011-03-01 CURRENT 2000-02-03 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR GRANDPLAN INVESTMENTS LIMITED Director 2009-11-17 CURRENT 2009-09-30 Dissolved 2016-03-29
GEOFFREY SIMON GEORGE MACARTHUR FIRSTSERVE HOLDINGS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Active
GEOFFREY SIMON GEORGE MACARTHUR GEMMOCO LIMITED Director 2005-09-01 CURRENT 2005-04-08 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR FORCE CONSUMABLES LIMITED Director 2005-01-27 CURRENT 2004-12-21 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR FIRSTSERVE GROUP HOLDINGS LIMITED Director 2004-04-07 CURRENT 2004-01-30 Liquidation
GEOFFREY SIMON GEORGE MACARTHUR FOREM UNIVERSAL PRODUCTS LIMITED Director 1998-07-31 CURRENT 1983-02-08 Dissolved 2018-05-01
GEOFFREY SIMON GEORGE MACARTHUR QUEST CONSUMABLES LIMITED Director 1998-07-10 CURRENT 1973-04-02 Active
GEOFFREY SIMON GEORGE MACARTHUR FST CONSUMABLES LIMITED Director 1998-07-10 CURRENT 1977-12-02 Active
GEOFFREY SIMON GEORGE MACARTHUR FIRSTSERVE GROUP LIMITED Director 1998-07-10 CURRENT 1998-05-15 Liquidation
GARRY MANGHAM QUEST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1973-04-02 Active
GARRY MANGHAM FOREM UNIVERSAL PRODUCTS LIMITED Director 2017-11-23 CURRENT 1983-02-08 Dissolved 2018-05-01
GARRY MANGHAM ACE UK (FASTENINGS) LTD. Director 2017-11-23 CURRENT 2000-02-03 Dissolved 2018-05-01
GARRY MANGHAM FORCE CONSUMABLES LIMITED Director 2017-11-23 CURRENT 2004-12-21 Dissolved 2018-05-01
GARRY MANGHAM GEMMOCO LIMITED Director 2017-11-23 CURRENT 2005-04-08 Dissolved 2018-05-01
GARRY MANGHAM FST CONSUMABLES LIMITED Director 2017-11-23 CURRENT 1977-12-02 Active
GARRY MANGHAM FIRSTSERVE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2006-10-03 Active
GARRY MANGHAM FIRSTSERVE GROUP LIMITED Director 2017-11-23 CURRENT 1998-05-15 Liquidation
GARRY MANGHAM FIRSTSERVE GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2004-01-30 Liquidation
GARRY MANGHAM REMA TIP TOP HOLDINGS UK LIMITED Director 2017-02-22 CURRENT 2008-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-06DS01APPLICATION FOR STRIKING-OFF
2017-12-12RES01ADOPT ARTICLES 23/11/2017
2017-12-12RES01ADOPT ARTICLES 23/11/2017
2017-12-05AP03SECRETARY APPOINTED MR GARRY MANGHAM
2017-12-05AP01DIRECTOR APPOINTED MR GARRY MANGHAM
2017-12-05AP01DIRECTOR APPOINTED MR MARK BRIAN INSLEY
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2017 FROM STOCK HOUSE SEYMOUR ROAD NUNEATON WARWICKSHIRE CV11 4LB
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-13AR0112/08/15 FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-13AR0112/08/14 FULL LIST
2014-06-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-13AR0126/07/13 FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-22AR0126/07/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-26AR0126/07/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-02-14AUDAUDITOR'S RESIGNATION
2011-02-02MISCAUDITORS RESIGNATION
2010-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2010-08-06AR0126/07/10 FULL LIST
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 26/07/2010
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COTTAM
2010-03-12RES13SECTIONS 175(6) AND 177 25/02/2010
2009-09-28363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MACARTHUR / 19/08/2005
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-07CERTNMCOMPANY NAME CHANGED TRUST PARTS LIMITED CERTIFICATE ISSUED ON 07/11/08
2008-08-05363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-11363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01AUDAUDITOR'S RESIGNATION
2006-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-24RES13APPROVE ARRANGEMENTS 12/10/06
2006-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-23363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-27CERTNMCOMPANY NAME CHANGED YSM HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/07/06
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-13363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17123NC INC ALREADY ADJUSTED 30/11/04
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-12-17288bDIRECTOR RESIGNED
2004-12-17RES04£ NC 100/120000 30/11
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17RES13RE DEEDGUARNTEE DEBENT 30/11/04
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-1788(2)RAD 30/11/04--------- £ SI 99999@1=99999 £ IC 1/100000
2004-12-16CERTNMCOMPANY NAME CHANGED GW 766 LIMITED CERTIFICATE ISSUED ON 16/12/04
2004-12-14395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-14 Outstanding HSBC BANK PLC
DEBENTURE 2004-12-10 Outstanding VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED
Trademarks
We have not found any records of QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.