UKBizDB.co.uk

QUALITY MACHINING SERVICES (GRIMSBY) LIMITED

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

This company is commonly known as Quality Machining Services (grimsby) Limited. The company was founded 27 years ago and was given the registration number 03252754. The firm's registered office is in N E LINCOLNSHIRE. You can find them at 28 Dudley Street, Grimsby, N E Lincolnshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QUALITY MACHINING SERVICES (GRIMSBY) LIMITED
Company Number:03252754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:28 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hammerfest Avenue, New Waltham, Grimsby, United Kingdom, DN36 4FU

Director28 February 2020Active
3 Glebe Close, Holton Le Clay, Grimsby, DN36 5YA

Secretary19 February 1997Active
2 Rileston Place, Bottesford, Scunthorpe, DN16 3SP

Corporate Secretary20 September 1996Active
13 Highthorpe Crescent, Cleethorpes, United Kingdom, DN35 9PZ

Director08 November 2018Active
Peterscroft, Littlefield Lane, Marshchapel, DN36 5TJ

Director19 February 1997Active
13 Dar Beck Road, Scotter, England, DN21 3SU

Director01 August 2017Active
49 Baldwin Avenue, Scunthorpe, DN16 3TF

Director20 September 1996Active
4 Mansgate Hill, Nettleton, England, LN7 6NT

Director01 August 2017Active
3 Glebe Close, Holton Le Clay, Grimsby, DN36 5YA

Director19 February 1997Active

People with Significant Control

Mr Daniel Timothy Funnell
Notified on:31 December 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:3 Hammerfest Avenue, New Waltham, Grimsby, United Kingdom, DN36 4FU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Anne Elizabeth Andrew
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Peterscroft, Littlefield Lane, Marshchapel, United Kingdom, DN36 5TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Andrew
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:13 Highthorpe Crescent, Cleethorpes, United Kingdom, DN35 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Capital

Capital cancellation shares.

Download
2024-02-27Capital

Capital return purchase own shares.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.