ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Quilting Supplies Limited

European Quilting Supplies Limited is an active company incorporated on 22 February 1996 with the registered office located in Leicester, Leicestershire. European Quilting Supplies Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03163200
Private limited company
Age
29 years
Incorporated 22 February 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 11 Iliffe House
Iliffe Avenue
Leicester
LE2 5LS
Address changed on 29 Jan 2025 (9 months ago)
Previous address was
Telephone
01162710033
Email
Available in Endole App
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1992
Director • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Oct 1958
Kilbourne & West Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kilbourne & West Limited
Michael Seamus Kilbourne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£191.48K
Decreased by £344.9K (-64%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£783.87K
Decreased by £404.19K (-34%)
Total Liabilities
-£302.89K
Increased by £41.03K (+16%)
Net Assets
£480.99K
Decreased by £445.22K (-48%)
Debt Ratio (%)
39%
Increased by 16.6% (+75%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Elizabeth Margaret Counsell West Resigned
5 Months Ago on 14 Jun 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Registers Moved To Registered Address
9 Months Ago on 29 Jan 2025
Kilbourne & West Limited (PSC) Details Changed
1 Year Ago on 21 Oct 2024
Mr Michael Seamus Kilbourne Appointed
1 Year Ago on 21 Oct 2024
Kilbourne & West Limited (PSC) Appointed
1 Year Ago on 21 Oct 2024
Elizabeth Margaret Counsell West (PSC) Resigned
1 Year Ago on 21 Oct 2024
New Charge Registered
1 Year Ago on 21 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Get Credit Report
Discover European Quilting Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Termination of appointment of Elizabeth Margaret Counsell West as a director on 14 June 2025
Submitted on 20 Jul 2025
Confirmation statement made on 22 February 2025 with updates
Submitted on 6 Mar 2025
Register(s) moved to registered office address Unit 11 Iliffe House Iliffe Avenue Leicester LE2 5LS
Submitted on 29 Jan 2025
Notification of Kilbourne & West Limited as a person with significant control on 21 October 2024
Submitted on 28 Oct 2024
Change of details for Kilbourne & West Limited as a person with significant control on 21 October 2024
Submitted on 28 Oct 2024
Cessation of Elizabeth Margaret Counsell West as a person with significant control on 21 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Michael Seamus Kilbourne as a director on 21 October 2024
Submitted on 28 Oct 2024
Registration of charge 031632000005, created on 21 October 2024
Submitted on 21 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year