QUALITY SPRINGS & PRESSINGS LIMITED
Overview
Company Name | QUALITY SPRINGS & PRESSINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00366170 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUALITY SPRINGS & PRESSINGS LIMITED?
Company Name | From | Until |
---|---|---|
QUALITY SPRINGS & PRODUCTIONS LIMITED | Mar 28, 1941 | Mar 28, 1941 |
What are the latest accounts for QUALITY SPRINGS & PRESSINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for QUALITY SPRINGS & PRESSINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2025 |
---|---|
Next Confirmation Statement Due | Jul 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2024 |
Overdue | No |
What are the latest filings for QUALITY SPRINGS & PRESSINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Kenneth William Tonkin as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin Haywood as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leslie William Green as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Bernard Delaney as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Leslie William Green as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2021 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jul 07, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Notification of L8Deg Limited as a person with significant control on Dec 16, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of F & L Smout & Sons Limited as a person with significant control on Dec 16, 2020 | 1 pages | PSC07 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 16, 2020
| 4 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Appointment of Mr Stephen Bernard Delaney as a director on Dec 16, 2020 | 2 pages | AP01 | ||||||||||||||
Unaudited abridged accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Leslie William Green on Aug 26, 2020 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 02, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of QUALITY SPRINGS & PRESSINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYWOOD, Martin | Director | Studley Road B98 7HJ Redditch C/O Pre Met Ltd England | England | British | Finance Director | 331907660001 | ||||
TONKIN, Kenneth William | Director | Studley Road B98 7HJ Redditch C/O Pre Met Ltd England | England | British | Director | 3099970003 | ||||
GREEN, Leslie William | Secretary | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | British | Company Director | 57150380001 | |||||
YOUNG, Jill | Secretary | 5 Campden Lawns Alderminster CV37 8PA Stratford Upon Avon Warwickshire | British | 22518570001 | ||||||
YOUNG, Martin Sylvester Stephen | Secretary | 5 Campden Lawns Alderminster CV37 8PA Stratford On Avon | British | 2344290001 | ||||||
CASHMORE, Raymond | Director | 6 Winyate Hill B98 7JF Redditch Worcestershire | British | Sales Manager | 71199130001 | |||||
DELANEY, Stephen Bernard | Director | Studley Road B98 7HJ Redditch C/O Pre Met Ltd England | England | British | Director | 277794690001 | ||||
DELANEY, Stephen Bernard | Director | 29 Manor House Lane B26 1PD Birmingham West Midlands | British | Springmaker | 71199030001 | |||||
GREEN, Leslie William | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | England | British | Company Director | 57150380002 | ||||
HOPTON, Andrew James | Director | Baytree Britannia Way, Woodmancote GL52 4QW Cheltenham Gloucestershire | British | Quality Manager | 71198950001 | |||||
SMOUT, Roger | Director | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | England | British | Company Director | 9824690001 | ||||
YOUNG, David Cunningham Mark | Director | 88 Maidenhead Road CV37 6XY Stratford Upon Avon Warwickshire | British | Company Director | 2344320001 | |||||
YOUNG, Martin Sylvester Stephen | Director | 5 Campden Lawns Alderminster CV37 8PA Stratford On Avon | England | British | Company Director | 2344290001 |
Who are the persons with significant control of QUALITY SPRINGS & PRESSINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L8deg Limited | Dec 16, 2020 | 47 Calthorpe Road Edgbaston B15 1TH Birmingham Michael Heaven & Associates Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
F & L Smout & Sons Limited | Apr 06, 2016 | 47 Calthorpe Road Edgbaston B15 1TH Birmingham C/O Michael Heaven & Associates Limited West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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