QUALITY MINING PARTS LTD
COALVILLE MICRON MINING LIMITED GWECO 362 LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 3HP

Company number 06301957
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address UNIT 1 WYLAM COURT TELFORD WAY, STEPHENSON INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3HP
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of QUALITY MINING PARTS LTD are www.qualityminingparts.co.uk, and www.quality-mining-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Quality Mining Parts Ltd is a Private Limited Company. The company registration number is 06301957. Quality Mining Parts Ltd has been working since 04 July 2007. The present status of the company is Active. The registered address of Quality Mining Parts Ltd is Unit 1 Wylam Court Telford Way Stephenson Industrial Estate Coalville Leicestershire Le67 3hp. . WILSON, Christopher is a Secretary of the company. HOLMES, Anthony Dennis is a Director of the company. Secretary GWECO SECRETARIES LIMITED has been resigned. Director PLOWMAN, Michael John has been resigned. Director COSEC SUPPORT MINING SERVICES LTD has been resigned. Director COSEC SUPPORT SERVICES LTD has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
WILSON, Christopher
Appointed Date: 17 August 2007

Director
HOLMES, Anthony Dennis
Appointed Date: 27 August 2007
67 years old

Resigned Directors

Secretary
GWECO SECRETARIES LIMITED
Resigned: 27 August 2007
Appointed Date: 04 July 2007

Director
PLOWMAN, Michael John
Resigned: 29 January 2010
Appointed Date: 27 August 2007
78 years old

Director
COSEC SUPPORT MINING SERVICES LTD
Resigned: 23 February 2012
Appointed Date: 23 February 2012

Director
COSEC SUPPORT SERVICES LTD
Resigned: 28 January 2013
Appointed Date: 23 February 2012

Director
GWECO DIRECTORS LIMITED
Resigned: 27 August 2007
Appointed Date: 04 July 2007

Persons With Significant Control

A D Holmes Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUALITY MINING PARTS LTD Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,194

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
20 Sep 2007
New secretary appointed
20 Sep 2007
New director appointed
28 Aug 2007
Registered office changed on 28/08/07 from: 14 piccadilly bradford west yorkshire BD1 3LX
20 Aug 2007
Company name changed gweco 362 LIMITED\certificate issued on 20/08/07
04 Jul 2007
Incorporation

QUALITY MINING PARTS LTD Charges

26 September 2014
Charge code 0630 1957 0003
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 March 2013
Floating charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Anthony Dennis Holmes and Dawn Holmes
Description: All trading stock including all mining machinery pumps…
14 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied on 28 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…