QUALITY MACHINING SERVICES (GRIMSBY) LIMITED
N E LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 03252754
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address 28 DUDLEY STREET, GRIMSBY, N E LINCOLNSHIRE, DN31 2AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of QUALITY MACHINING SERVICES (GRIMSBY) LIMITED are www.qualitymachiningservicesgrimsby.co.uk, and www.quality-machining-services-grimsby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Machining Services Grimsby Limited is a Private Limited Company. The company registration number is 03252754. Quality Machining Services Grimsby Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Quality Machining Services Grimsby Limited is 28 Dudley Street Grimsby N E Lincolnshire Dn31 2ab. The company`s financial liabilities are £165.53k. It is £41.84k against last year. And the total assets are £210.9k, which is £27.76k against last year. SPENCER, Carol Anne is a Secretary of the company. ANDREW, Robert is a Director of the company. Secretary HTL SECRETARIES LIMITED has been resigned. Director SANDERSON WILSON & COMPANY LIMITED has been resigned. Director WILLEY, David has been resigned. The company operates in "Other business support service activities n.e.c.".


quality machining services (grimsby) Key Finiance

LIABILITIES £165.53k
+33%
CASH n/a
TOTAL ASSETS £210.9k
+15%
All Financial Figures

Current Directors

Secretary
SPENCER, Carol Anne
Appointed Date: 19 February 1997

Director
ANDREW, Robert
Appointed Date: 19 February 1997
74 years old

Resigned Directors

Secretary
HTL SECRETARIES LIMITED
Resigned: 19 February 1997
Appointed Date: 20 September 1996

Director
SANDERSON WILSON & COMPANY LIMITED
Resigned: 19 February 1997
Appointed Date: 20 September 1996

Director
WILLEY, David
Resigned: 07 February 2003
Appointed Date: 19 February 1997
72 years old

Persons With Significant Control

Mr Robert Andrew
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Elizabeth Andrew
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY MACHINING SERVICES (GRIMSBY) LIMITED Events

22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 28 February 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 50 more events
06 Apr 1997
New director appointed
26 Mar 1997
Ad 20/03/97--------- £ si 99@1=99 £ ic 1/100
18 Feb 1997
Company name changed quality machining services (6Y) LIMITED\certificate issued on 19/02/97
03 Jan 1997
Company name changed net 21 (international) LIMITED\certificate issued on 06/01/97
20 Sep 1996
Incorporation

QUALITY MACHINING SERVICES (GRIMSBY) LIMITED Charges

29 February 2000
Mortgage debenture
Delivered: 1 March 2000
Status: Satisfied on 6 December 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…