Warning: file_put_contents(c/4b32beda751a299527f0b9429c74018b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Quality Metalwork Services Limited, CO7 7US Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

QUALITY METALWORK SERVICES LIMITED

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

This company is commonly known as Quality Metalwork Services Limited. The company was founded 26 years ago and was given the registration number 03538252. The firm's registered office is in COLCHESTER. You can find them at Park Farm Hilliards Road, Great Bromley, Colchester, Essex. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:QUALITY METALWORK SERVICES LIMITED
Company Number:03538252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25610 - Treatment and coating of metals
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Park Farm Hilliards Road, Great Bromley, Colchester, Essex, England, CO7 7US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Denpreshe, Cage Lane, Boxted, Colchester, England, CO4 5RE

Secretary18 May 1998Active
Park Farm, Hilliards Road, Great Bromley, Colchester, England, CO7 7US

Director18 May 1998Active
Park Farm, Hilliards Road, Great Bromley, Colchester, England, CO7 7US

Director18 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 March 1998Active
48 Brunwin Road, Rayne, Braintree, CM77 6BU

Director18 May 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 March 1998Active

People with Significant Control

Epa Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park Farm, Hilliards Road, Colchester, England, CO7 7US
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person secretary company with change date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Address

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

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.