UKBizDB.co.uk

H.I. QUALITY STEEL CASTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H.i. Quality Steel Castings Limited. The company was founded 45 years ago and was given the registration number 01420683. The firm's registered office is in CHESTERFIELD. You can find them at Trinity Works, Foundry Street Whittington Moor, Chesterfield, Derbyshire. This company's SIC code is 24520 - Casting of steel.

Company Information

Name:H.I. QUALITY STEEL CASTINGS LIMITED
Company Number:01420683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1979
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel
  • 28131 - Manufacture of pumps
  • 28140 - Manufacture of taps and valves
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

Registered Address:Trinity Works, Foundry Street Whittington Moor, Chesterfield, Derbyshire, S41 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Albany Close, West Bergholt, Colchester, CO6 3LE

Secretary12 May 1995Active
53 Church Road, Shoeburyness, Southend On Sea, SS3 9EU

Secretary01 August 2001Active
5 Ashurst Drive, Sheffield, S6 5LL

Secretary-Active
58 Nant Talwg Way, Barry, CF62 6LZ

Secretary03 January 2002Active
30 Kelgate, Mosborough, Sheffield, S20 5EJ

Director18 December 2001Active
16, Park View, Winchmore Hill, London, N21 1QX

Director-Active
Grey Gables, May Lodge Drive, Rufford, Newark, United Kingdom, NG22 9DE

Director-Active
14 Nightingale Close, Ripley, DE5 3TW

Director01 June 2003Active
16 South Avenue, Spondon, Derby, DE21 7DD

Director01 June 1997Active
2 Hunters Close, Chartridge Lane, Chesham, HP5 2RJ

Director-Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director28 August 1993Active
Seeleys Orchard 39 Penn Road, Beaconsfield, HP9 2LN

Director-Active
15 Meadowcroft, Stansted, CM24 8LD

Director01 June 1997Active
Trinity Works, Foundry Street Whittington Moor, Chesterfield, S41 9AX

Director01 February 2016Active
58 Nant Talwg Way, Barry, CF62 6LZ

Director03 January 2002Active
14 Oakbrook Road, Sheffield, S11 7ED

Director01 June 2003Active
9 Vicarage Gardens, Clay Cross, Chesterfield, S45 9BB

Director03 February 2003Active
73 Balmoral Drive, Bramcote, Nottingham, NG9 3FT

Director22 February 1995Active
12 California Drive, Chapeltown, Sheffield, S30 4QT

Director23 October 1992Active
59 Lindhurst Lane, Mansfield, NG18 4JF

Director-Active
Brickhill House, North Oakley, Tadley, RG26 5TT

Director14 April 1998Active

People with Significant Control

Mr Stephen Patrick Murphy
Notified on:03 May 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Trinity Works, Chesterfield, S41 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation in administration extension of period.

Download
2023-11-07Insolvency

Liquidation in administration progress report.

Download
2023-06-20Insolvency

Liquidation in administration result creditors meeting.

Download
2023-06-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-06-01Insolvency

Liquidation in administration proposals.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-11Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-10Officers

Termination director company with name termination date.

Download
2023-04-10Officers

Termination secretary company with name termination date.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.