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..
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 | : |
|
Registered Address | : | 28 Dudley Street, Grimsby, N E Lincolnshire, DN31 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Hammerfest Avenue, New Waltham, Grimsby, United Kingdom, DN36 4FU | Director | 28 February 2020 | Active |
3 Glebe Close, Holton Le Clay, Grimsby, DN36 5YA | Secretary | 19 February 1997 | Active |
2 Rileston Place, Bottesford, Scunthorpe, DN16 3SP | Corporate Secretary | 20 September 1996 | Active |
13 Highthorpe Crescent, Cleethorpes, United Kingdom, DN35 9PZ | Director | 08 November 2018 | Active |
Peterscroft, Littlefield Lane, Marshchapel, DN36 5TJ | Director | 19 February 1997 | Active |
13 Dar Beck Road, Scotter, England, DN21 3SU | Director | 01 August 2017 | Active |
49 Baldwin Avenue, Scunthorpe, DN16 3TF | Director | 20 September 1996 | Active |
4 Mansgate Hill, Nettleton, England, LN7 6NT | Director | 01 August 2017 | Active |
3 Glebe Close, Holton Le Clay, Grimsby, DN36 5YA | Director | 19 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Capital | Capital cancellation shares. | Download |
2024-02-27 | Capital | Capital return purchase own shares. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Termination secretary company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.