Check the

EUROPEAN QUILTING SUPPLIES LIMITED

Company
EUROPEAN QUILTING SUPPLIES LIMITED (03163200)

EUROPEAN QUILTING SUPPLIES

Phone: 07813 103 516
A⁺ rating

ABOUT EUROPEAN QUILTING SUPPLIES LIMITED

EQS is a leading distributor of Patchwork & Quilting products established in 1996 to provide a wide range of high quality fabrics, waddings, notions and threads and more to shops throughout the UK and in Europe who share our passion for quilting.

Our diverse and innovative range of products are all high quality, useful and good value for money – If a product doesn’t satisfy all three, we won’t stock it! If you want a particular product that is not featured on our website please

Although we don’t sell directly to the public we welcome you to browse our product selection and

who stock our products. Please get in touch if you would like help finding a particular fabric collection, design or product.

If you have or are thinking of opening a quilting or manufacturing business and want to apply for a trade account with us, please click 

Active promotion of our products and stockists via a range of media (consumer magazines, social media, etc)

Flexible ways to order your products via our easy to use website, friendly customer service team or a personal visit from a dedicated sales rep.

Wide range of innovative and exclusive products to wow your customers and provide a one stop shop for all your wholesale needs.

Our commitment to only sell to genuine retailers.

EQS is a leading distributor of Patchwork & Quilting products for the UK & Ireland. Although we only supply to retailers, all visitors are welcome to find inspiration in our site and get a taste of the products sold by our stockists. If you are interest in opening a Trade Account please click in the link below

Our Products

KEY FINANCES

Year
2016
Assets
£945.6k ▼ £-58.17k (-5.80 %)
Cash
£309.63k ▼ £-180.62k (-36.84 %)
Liabilities
£208.57k ▼ £-37.42k (-15.21 %)
Net Worth
£737.04k ▼ £-20.75k (-2.74 %)

REGISTRATION INFO

Company name
EUROPEAN QUILTING SUPPLIES LIMITED
Company number
03163200
VAT
GB670029258
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.eqsuk.com
Phones
07813 103 516
07977 406 207
07976 539 089
Registered Address
UNIT 11 ILIFFE HOUSE,
ILIFFE AVENUE,
LEICESTER,
LE2 5LS

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

21 Mar 2017
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
21 Mar 2017
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates

CHARGES

4 January 2007
Status
Outstanding
Delivered
5 January 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

19 November 2001
Status
Outstanding
Delivered
30 November 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 September 1997
Status
Satisfied on 10 April 2002
Delivered
24 September 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

EUROPEAN QUILTING SUPPLIES LIMITED DIRECTORS

Jessie Stannard

  Acting
Appointed
09 January 2014
Role
Secretary
Address
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS
Name
STANNARD, Jessie

James Charles Counsell

  Acting
Appointed
08 June 2005
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS
Country Of Residence
England
Name
COUNSELL, James Charles

Elizabeth Margaret Counsell West

  Acting
Appointed
26 February 1997
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS
Country Of Residence
England
Name
COUNSELL WEST, Elizabeth Margaret

Graeme Alex Wright

  Acting PSC
Appointed
26 February 1997
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS
Country Of Residence
United Kingdom
Name
WRIGHT, Graeme Alex
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elizabeth Margaret Counsell West

  Resigned PSC
Appointed
26 February 1997
Resigned
01 February 2009
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Holt House Medbourne Road, Slawston, Market Harborough, Leicestershire, LE16 7UP
Name
COUNSELL WEST, Elizabeth Margaret
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Elizabeth Margaret Counsell West

  Resigned
Appointed
18 November 2009
Resigned
09 January 2014
Role
Secretary
Address
Unit 11, Iliffe House, Iliffe Avenue, Leicester, England, LE2 5LS
Name
COUNSELL-WEST, Elizabeth Margaret

CRS LEGAL SERVICES LIMITED

  Resigned
Appointed
22 February 1996
Resigned
12 April 1996
Role
Nominee Secretary
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
CRS LEGAL SERVICES LIMITED

Penelope Jean Davis

  Resigned
Appointed
12 April 1996
Resigned
26 February 1997
Role
Secretary
Address
9 Cooper Gardens, Oadby Grange Farm Oadby, Leicester, LE2 4TX
Name
DAVIS, Penelope Jean

FOXWISE ACCOUNTANCY LTD

  Resigned
Appointed
01 February 2009
Resigned
18 November 2009
Role
Secretary
Address
28 Burton Street, Melton Mowbray, Leicestershire, LE13 1AF
Name
FOXWISE ACCOUNTANCY LTD

William Douglas Allan

  Resigned
Appointed
13 June 1999
Resigned
08 June 2005
Occupation
Retired
Role
Director
Age
85
Nationality
British
Address
Fidra Gryffe Road, Kilmacolm, Renfrewshire, PA13 4BA
Name
ALLAN, William Douglas

David James Margetts

  Resigned
Appointed
12 April 1996
Resigned
31 July 1997
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
9 Cooper Gardens, Oadby Grange Farm, Leicester, LE2 4TX
Name
MARGETTS, David James

MC FORMATIONS LIMITED

  Resigned
Appointed
22 February 1996
Resigned
12 April 1996
Role
Nominee Director
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
MC FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.