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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 26 October 2001 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 16 December 2020 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 26 October 2001 | Active |
5 Campden Lawns, Alderminster, Stratford Upon Avon, CV37 8PA | Secretary | 21 July 2000 | Active |
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA | Secretary | - | Active |
6 Winyate Hill, Redditch, B98 7JF | Director | 21 July 2000 | Active |
29 Manor House Lane, Birmingham, B26 1PD | Director | 21 July 2000 | Active |
Baytree, Britannia Way, Woodmancote, Cheltenham, GL52 4QW | Director | 21 July 2000 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 26 October 2001 | Active |
88 Maidenhead Road, Stratford Upon Avon, CV37 6XY | Director | - | Active |
5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Capital | Capital return purchase own shares. | Download |
2021-01-08 | Capital | Capital cancellation shares. | Download |
2021-01-06 | Resolution | Resolution. | Download |
2021-01-06 | Incorporation | Memorandum articles. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-25 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.