UKBizDB.co.uk

QUALITY SPRINGS & PRESSINGS LIMITED

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

This company is commonly known as Quality Springs & Pressings Limited. The company was founded 83 years ago and was given the registration number 00366170. The firm's registered office is in BIRMINGHAM. You can find them at C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:QUALITY SPRINGS & PRESSINGS LIMITED
Company Number:00366170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1941
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 25930 - Manufacture of wire products, chain and springs

Office Address & Contact

Registered Address:C/o Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary26 October 2001Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director16 December 2020Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director26 October 2001Active
5 Campden Lawns, Alderminster, Stratford Upon Avon, CV37 8PA

Secretary21 July 2000Active
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA

Secretary-Active
6 Winyate Hill, Redditch, B98 7JF

Director21 July 2000Active
29 Manor House Lane, Birmingham, B26 1PD

Director21 July 2000Active
Baytree, Britannia Way, Woodmancote, Cheltenham, GL52 4QW

Director21 July 2000Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director26 October 2001Active
88 Maidenhead Road, Stratford Upon Avon, CV37 6XY

Director-Active
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA

Director-Active

People with Significant Control

L8deg Limited
Notified on:16 December 2020
Status:Active
Country of residence:England
Address:Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, England, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
F & L Smout & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Capital

Capital return purchase own shares.

Download
2021-01-08Capital

Capital cancellation shares.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-06Incorporation

Memorandum articles.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-10-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.