QUALITY SPRINGS & PRESSINGS LIMITED

QUALITY SPRINGS & PRESSINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUALITY SPRINGS & PRESSINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00366170
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITY SPRINGS & PRESSINGS LIMITED?

    • Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
    • Manufacture of wire products, chain and springs (25930) / Manufacturing

    Where is QUALITY SPRINGS & PRESSINGS LIMITED located?

    Registered Office Address
    C/O Pre Met Ltd
    Studley Road
    B98 7HJ Redditch
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY SPRINGS & PRESSINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY SPRINGS & PRODUCTIONS LIMITEDMar 28, 1941Mar 28, 1941

    What are the latest accounts for QUALITY SPRINGS & PRESSINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for QUALITY SPRINGS & PRESSINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for QUALITY SPRINGS & PRESSINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Kenneth William Tonkin as a director on Jan 31, 2025

    2 pagesAP01
    XDVOKQL7

    Appointment of Mr Martin Haywood as a director on Jan 31, 2025

    2 pagesAP01
    XDVLYALS

    Termination of appointment of Leslie William Green as a director on Jan 31, 2025

    1 pagesTM01
    XDVLY9OX

    Termination of appointment of Stephen Bernard Delaney as a director on Jan 31, 2025

    1 pagesTM01
    XDVLY9KI

    Termination of appointment of Leslie William Green as a secretary on Jan 31, 2025

    1 pagesTM02
    XDVLY9JM

    Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Pre Met Ltd Studley Road Redditch B98 7HJ on Feb 03, 2025

    1 pagesAD01
    XDVLY8ZS

    Unaudited abridged accounts made up to Jul 31, 2024

    11 pagesAA
    XDCX86I3

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01
    XD72YTLC

    Unaudited abridged accounts made up to Jul 31, 2023

    13 pagesAA
    XCIV4TFL

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01
    XC80DU0H

    Unaudited abridged accounts made up to Jul 31, 2022

    11 pagesAA
    XBFA9CK6

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01
    XB85HHZK

    Unaudited abridged accounts made up to Jul 31, 2021

    11 pagesAA
    XAILCR49

    Confirmation statement made on Jul 07, 2021 with updates

    4 pagesCS01
    XA89HM0A

    Notification of L8Deg Limited as a person with significant control on Dec 16, 2020

    2 pagesPSC02
    XA4WF0EY

    Cessation of F & L Smout & Sons Limited as a person with significant control on Dec 16, 2020

    1 pagesPSC07
    XA4WEX8U

    Purchase of own shares.

    3 pagesSH03
    A9VZSQKW

    Cancellation of shares. Statement of capital on Dec 16, 2020

    • Capital: GBP 55,000
    4 pagesSH06
    A9KINXJK

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA
    A9KINXM8

    Appointment of Mr Stephen Bernard Delaney as a director on Dec 16, 2020

    2 pagesAP01
    X9K6TJOP

    Unaudited abridged accounts made up to Jul 31, 2020

    11 pagesAA
    X9IECLX7

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01
    X9HFQDJV

    Director's details changed for Mr Leslie William Green on Aug 26, 2020

    2 pagesCH01
    X9CC0EGQ

    Confirmation statement made on Nov 02, 2019 with updates

    4 pagesCS01
    X8IH2HR6

    Who are the officers of QUALITY SPRINGS & PRESSINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWOOD, Martin
    Studley Road
    B98 7HJ Redditch
    C/O Pre Met Ltd
    England
    Director
    Studley Road
    B98 7HJ Redditch
    C/O Pre Met Ltd
    England
    EnglandBritishFinance Director331907660001
    TONKIN, Kenneth William
    Studley Road
    B98 7HJ Redditch
    C/O Pre Met Ltd
    England
    Director
    Studley Road
    B98 7HJ Redditch
    C/O Pre Met Ltd
    England
    EnglandBritishDirector3099970003
    GREEN, Leslie William
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Secretary
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    BritishCompany Director57150380001
    YOUNG, Jill
    5 Campden Lawns
    Alderminster
    CV37 8PA Stratford Upon Avon
    Warwickshire
    Secretary
    5 Campden Lawns
    Alderminster
    CV37 8PA Stratford Upon Avon
    Warwickshire
    British22518570001
    YOUNG, Martin Sylvester Stephen
    5 Campden Lawns Alderminster
    CV37 8PA Stratford On Avon
    Secretary
    5 Campden Lawns Alderminster
    CV37 8PA Stratford On Avon
    British2344290001
    CASHMORE, Raymond
    6 Winyate Hill
    B98 7JF Redditch
    Worcestershire
    Director
    6 Winyate Hill
    B98 7JF Redditch
    Worcestershire
    BritishSales Manager71199130001
    DELANEY, Stephen Bernard
    Studley Road
    B98 7HJ Redditch
    C/O Pre Met Ltd
    England
    Director
    Studley Road
    B98 7HJ Redditch
    C/O Pre Met Ltd
    England
    EnglandBritishDirector277794690001
    DELANEY, Stephen Bernard
    29 Manor House Lane
    B26 1PD Birmingham
    West Midlands
    Director
    29 Manor House Lane
    B26 1PD Birmingham
    West Midlands
    BritishSpringmaker71199030001
    GREEN, Leslie William
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    EnglandBritishCompany Director57150380002
    HOPTON, Andrew James
    Baytree
    Britannia Way, Woodmancote
    GL52 4QW Cheltenham
    Gloucestershire
    Director
    Baytree
    Britannia Way, Woodmancote
    GL52 4QW Cheltenham
    Gloucestershire
    BritishQuality Manager71198950001
    SMOUT, Roger
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Director
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    EnglandBritishCompany Director9824690001
    YOUNG, David Cunningham Mark
    88 Maidenhead Road
    CV37 6XY Stratford Upon Avon
    Warwickshire
    Director
    88 Maidenhead Road
    CV37 6XY Stratford Upon Avon
    Warwickshire
    BritishCompany Director2344320001
    YOUNG, Martin Sylvester Stephen
    5 Campden Lawns Alderminster
    CV37 8PA Stratford On Avon
    Director
    5 Campden Lawns Alderminster
    CV37 8PA Stratford On Avon
    EnglandBritishCompany Director2344290001

    Who are the persons with significant control of QUALITY SPRINGS & PRESSINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    L8deg Limited
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Michael Heaven & Associates Limited
    England
    Dec 16, 2020
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    Michael Heaven & Associates Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number12536012
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    F & L Smout & Sons Limited
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Apr 06, 2016
    47 Calthorpe Road
    Edgbaston
    B15 1TH Birmingham
    C/O Michael Heaven & Associates Limited
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Uk
    Registration Number607518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0