QUALITY PIPE SUPPORTS (Q.P.S.) LIMITED
POWYS

Hellopages » Powys » Powys » SY16 3BD

Company number 02653733
Status Active
Incorporation Date 14 October 1991
Company Type Private Limited Company
Address UNIT 1 DYFFRYN INDUSTRIAL ESTATE, NEWTOWN, POWYS, SY16 3BD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Michael John Herbert as a director on 15 January 2016. The most likely internet sites of QUALITY PIPE SUPPORTS (Q.P.S.) LIMITED are www.qualitypipesupportsqps.co.uk, and www.quality-pipe-supports-q-p-s.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-three years and twelve months. The distance to to Caersws Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Pipe Supports Q P S Limited is a Private Limited Company. The company registration number is 02653733. Quality Pipe Supports Q P S Limited has been working since 14 October 1991. The present status of the company is Active. The registered address of Quality Pipe Supports Q P S Limited is Unit 1 Dyffryn Industrial Estate Newtown Powys Sy16 3bd. The company`s financial liabilities are £604.72k. It is £9.5k against last year. The cash in hand is £566.23k. It is £54.21k against last year. And the total assets are £1846.47k, which is £555.64k against last year. HAMER, Launa Claire is a Director of the company. HERBERT, Lawrence is a Director of the company. HERBERT, Michael John is a Director of the company. HERBERT, Teresa Maria is a Director of the company. Secretary CORBETT, Anthony Richard has been resigned. Secretary STEPHENS, Kenneth has been resigned. Director CORBETT, Anthony Richard has been resigned. Director STEPHENS, Andrea Roy has been resigned. Director STEPHENS, Kenneth has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


quality pipe supports (q.p.s.) Key Finiance

LIABILITIES £604.72k
+1%
CASH £566.23k
+10%
TOTAL ASSETS £1846.47k
+43%
All Financial Figures

Current Directors

Director
HAMER, Launa Claire
Appointed Date: 11 July 2013
39 years old

Director
HERBERT, Lawrence

69 years old

Director
HERBERT, Michael John
Appointed Date: 15 January 2016
35 years old

Director
HERBERT, Teresa Maria
Appointed Date: 01 November 1997
61 years old

Resigned Directors

Secretary
CORBETT, Anthony Richard
Resigned: 01 June 1993

Secretary
STEPHENS, Kenneth
Resigned: 28 January 2009
Appointed Date: 01 June 1993

Director
CORBETT, Anthony Richard
Resigned: 01 June 1993
65 years old

Director
STEPHENS, Andrea Roy
Resigned: 28 January 2009
Appointed Date: 01 November 1997
79 years old

Director
STEPHENS, Kenneth
Resigned: 28 January 2009
78 years old

Persons With Significant Control

Q.P.S. Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUALITY PIPE SUPPORTS (Q.P.S.) LIMITED Events

26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Appointment of Mr Michael John Herbert as a director on 15 January 2016
04 Mar 2016
Director's details changed
19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
02 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Dec 1991
Particulars of mortgage/charge

18 Oct 1991
Secretary resigned

14 Oct 1991
Incorporation

QUALITY PIPE SUPPORTS (Q.P.S.) LIMITED Charges

27 May 2011
Mortgage
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 dyffryn industrial estate, pool road, newtown, powys…
6 August 1992
Single debenture
Delivered: 12 August 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Fixed and floating charge
Delivered: 24 December 1991
Status: Satisfied on 23 June 1992
Persons entitled: Midland Bank PLC
Description: & including goodwill bookdebts & patents. Undertaking and…