UKBizDB.co.uk

QUELCH ENGINEERING LIMITED

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

This company is commonly known as Quelch Engineering Limited. The company was founded 64 years ago and was given the registration number 00660660. The firm's registered office is in WATFORD. You can find them at C/o Mpl Ground Floor Meridien House, 69-71 Clarendon Road, Watford, . This company's SIC code is 25620 - Machining.

Company Information

Name:QUELCH ENGINEERING LIMITED
Company Number:00660660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1960
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:C/o Mpl Ground Floor Meridien House, 69-71 Clarendon Road, Watford, England, WD17 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trading Estate, Wallingford Road, Uxbridge, England, UB8 2RW

Director01 January 2020Active
18, The Causeway, Bishop's Stortford, England, CM23 2EJ

Director12 July 2019Active
Trading Estate, Wallingford Road, Uxbridge, England, UB8 2RW

Director06 September 2023Active
Boundary House, Office 121, Cricket Field Road, Uxbridge, England, UB8 1QG

Secretary01 October 2013Active
Inter-Nos The Street, Tidmarsh, Reading, RG8 8ER

Secretary-Active
42 Mancroft Road, Caddington, LU1 4EL

Director01 June 2006Active
22, Allen Close, Dunstable, LU5 4DG

Director01 June 2000Active
Inter-Nos The Street, Tidmarsh, Reading, RG8 8ER

Director-Active
66a, Havant Road, Hayling Island, United Kingdom, PO11 0PY

Director01 June 2000Active
Inter-Nos The Street, Tidmarsh, Reading, RG8 8ER

Director-Active
85 Canesworde Road, Dunstable, LU6 3PZ

Director01 June 2000Active

People with Significant Control

Quelch Engineering Holdings Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:C/O 18, The Causeway, Bishop's Stortford, England, CM23 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew See
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Boundary House, Office 121, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Alan See
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Boundary House, Office 121, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Address

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

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Address

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

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Address

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

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Address

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

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.