QUALITY SPIRITS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 01994340 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY SPIRITS INTERNATIONAL LIMITED is an active private limited company with number 01994340. It was incorporated 38 years, 1 month, 30 days ago, on 03 March 1986. The company address is William Grant & Sons The Old Court House William Grant & Sons The Old Court House, Richmond, TW9 2RF, England.
Company Fillings
Accounts with accounts type full
Date: 09 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type full
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Marie Greenwood
Termination date: 2022-05-31
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-18
Officer name: Mrs Rita Marie Greenwood
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Anne Sommerville
Termination date: 2021-12-31
Documents
Accounts with accounts type full
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mr Anthony Brian Roberts
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-01
Officer name: David Wilson
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Termination director company with name termination date
Date: 28 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ricson Broadbridge
Termination date: 2021-04-16
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Robert Bryant Wilson
Termination date: 2020-09-16
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-04
Officer name: Mr Giles Robert Bryant Wilson
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lamont
Termination date: 2020-09-04
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-08
Officer name: Gordon Thomas Simpson
Documents
Appoint person director company with name date
Date: 10 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-09
Officer name: Mr John Ricson Broadbridge
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: John Michael Harvey
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS
New address: William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF
Change date: 2020-03-02
Documents
Termination director company with name termination date
Date: 17 Dec 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-18
Officer name: Gary Horsfield
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-20
Officer name: Mr Michael Lamont
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-20
Officer name: Helen Gaye Cowing
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-01
Officer name: Mr David Wilson
Documents
Accounts with accounts type full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Termination secretary company with name termination date
Date: 12 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Louise Forbes
Termination date: 2019-08-30
Documents
Termination director company with name termination date
Date: 12 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Michael Lamont
Documents
Appoint person director company with name date
Date: 24 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-01
Officer name: Mr Ewan John Henderson
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Horsfield
Appointment date: 2019-06-01
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Thomas Simpson
Appointment date: 2019-06-01
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Judith Anne Sommerville
Appointment date: 2019-06-01
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewan John Henderson
Termination date: 2019-05-31
Documents
Appoint person director company with name date
Date: 29 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-13
Officer name: Ms Helen Gaye Cowing
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewan John Henderson
Appointment date: 2018-12-11
Documents
Appoint person secretary company with name date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Karen Louise Forbes
Appointment date: 2018-12-17
Documents
Termination secretary company with name termination date
Date: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Leslie William Davies
Termination date: 2018-12-14
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Termination director company with name termination date
Date: 27 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Eulogio Jerez
Termination date: 2018-08-01
Documents
Appoint person secretary company with name date
Date: 15 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-01
Officer name: Mr Stuart Leslie William Davies
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Hilary Austin
Termination date: 2018-05-31
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsay Margaret Campbell
Termination date: 2018-04-30
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Oct 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-06
Officer name: Mr Victor Eulogio Jerez
Documents
Termination director company with name termination date
Date: 02 Oct 2017
Action Date: 06 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-06
Officer name: Simon John Hunt
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-05
Officer name: Mr Alexander John Davies
Documents
Termination director company with name termination date
Date: 06 Jul 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain David Short
Termination date: 2017-06-05
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Simon John Hunt
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Peter Hopkins
Termination date: 2016-10-31
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Termination director company with name termination date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stella Julie David
Termination date: 2016-02-29
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Harvey
Change date: 2015-08-04
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Mr Iain David Short
Documents
Appoint person secretary company with name date
Date: 23 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Anna Hilary Austin
Appointment date: 2015-03-17
Documents
Termination secretary company with name termination date
Date: 23 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-17
Officer name: Kirstin Hilary Stobo
Documents
Accounts with accounts type full
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lindsay Margaret Campbell
Appointment date: 2014-08-26
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William White
Documents
Appoint person director company with name
Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Peter Hopkins
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Appoint person director company with name
Date: 03 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Lamont
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Ede
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Burnfield White
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Stella Julie David
Documents
Termination director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Dron
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Sunder Ede
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Frame
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Lowndes
Documents
Accounts with accounts type full
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Termination secretary company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Mclean
Documents
Appoint person secretary company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirstin Hilary Stobo
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Appoint person director company with name
Date: 19 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Stewart Frame
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Norman Alan Dron
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rochford
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Doherty
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Appoint person director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Henry Rochford
Documents
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kennedy
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; no change of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew stuart mclean
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george tait
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; no change of members
Documents
Some Companies
17 SEYMOUR PARK,PLYMOUTH,PL3 5BQ
Number: | 10501663 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARKSIDE (POTTERS BAR) LIMITED
ST VINCENTS WAY,POTTERS BAR,EN6 2RW
Number: | 10046039 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BROTALLY ROAD,ARMAGH,BT60 4DY
Number: | NI613309 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WELLBURN PARK,NEWCASTLE UPON TYNE,NE2 2JX
Number: | 10885233 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL INDUSTRIAL ENGINEERING LIMITED
THE IVY HOUSE,PETERSFIELD,GU31 4AU
Number: | 07102886 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 - 15 GREAT EASTERN STREET,LONDON,EC2A 3EJ
Number: | 11831086 |
Status: | ACTIVE |
Category: | Private Limited Company |