UKBizDB.co.uk

QUALPLAST (1991) LIMITED

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

This company is commonly known as Qualplast (1991) Limited. The company was founded 18 years ago and was given the registration number 05650232. The firm's registered office is in BIRMINGHAM. You can find them at Qualplast House Old Walsall Road, Great Barr, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:QUALPLAST (1991) LIMITED
Company Number:05650232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Qualplast House Old Walsall Road, Great Barr, Birmingham, West Midlands, B42 1EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Qualplast House, Old Walsall Road, Great Barr, Birmingham, B42 1EA

Director02 January 2024Active
Qualplast House, Old Walsall Road, Great Barr, Birmingham, B42 1EA

Director01 November 2023Active
Qualplast House, Old Walsall Road, Great Barr, Birmingham, B42 1EA

Director01 November 2023Active
Qualplast Building, Old Walsall Road, Great Barr, Birmingham, United Kingdom, B42 1EA

Secretary10 January 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary09 December 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director09 December 2005Active
Qualplast Building, Old Walsall Road, Great Barr, Birmingham, United Kingdom, B42 1EA

Director10 January 2006Active

People with Significant Control

Automotive Trim Developments Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:8, Jury Street, Warwick, England, CV34 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Frederick Caro
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Address:Qualplast House, Old Walsall Road, Birmingham, B42 1EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-06Accounts

Change account reference date company previous extended.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Address

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

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.