Quality Direct Office Supplies Limited ROTHERHAM


Quality Direct Office Supplies started in year 1996 as Private Limited Company with registration number 03237848. The Quality Direct Office Supplies company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Rotherham at 41 Morrell St Morrell Street. Postal code: S66 7LJ.

The company has one director. Craig J., appointed on 6 June 2004. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quality Direct Office Supplies Limited Address / Contact

Office Address 41 Morrell St Morrell Street
Office Address2 Maltby
Town Rotherham
Post code S66 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237848
Date of Incorporation Wed, 14th Aug 1996
Industry Wholesale of other office machinery and equipment
End of financial Year 27th March
Company age 28 years old
Account next due date Wed, 27th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Craig J.

Position: Director

Appointed: 06 June 2004

Robert J.

Position: Secretary

Appointed: 07 February 2017

Resigned: 15 March 2022

Sheron J.

Position: Director

Appointed: 05 September 2005

Resigned: 07 February 2017

Sheron J.

Position: Secretary

Appointed: 01 October 1999

Resigned: 07 February 2017

Robert J.

Position: Director

Appointed: 14 August 1996

Resigned: 15 March 2022

Lee L.

Position: Director

Appointed: 14 August 1996

Resigned: 07 August 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1996

Resigned: 14 August 1996

Robert J.

Position: Secretary

Appointed: 14 August 1996

Resigned: 01 April 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1996

Resigned: 14 August 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Robert J. The abovementioned PSC and has 75,01-100% shares.

Robert J.

Notified on 8 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets196 530241 610205 85091 09883 494133 02291 47774 037
Net Assets Liabilities-95 526-121 792-205 675-201 647-186 943-158 375-172 696-170 552
Other
Accrued Liabilities Deferred Income    2 0761 8313 3201 885
Accrued Liabilities Not Expressed Within Creditors Subtotal7 2457 5015 6052 6402 076   
Average Number Employees During Period 6654-4-4-4
Creditors317 665368 512405 312294 276272 532251 769228 707209 170
Fixed Assets67 24435 7944 4884 1714 1713 4973 4973 497
Net Current Assets Liabilities-118 936-124 676-197 828-203 178-189 038-118 747-137 230-135 133
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 1992 2261 634     
Total Assets Less Current Liabilities-51 692-88 882-193 340-199 007-184 867-115 250-133 733-131 636

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements