Company number 00366170
Status Active
Incorporation Date 28 March 1941
Company Type Private Limited Company
Address STATION WORKS, WOODS LANE, CRADLEY HEATH, WEST MIDLANDS, B64 7AH
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25930 - Manufacture of wire products, chain and springs
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of QUALITY SPRINGS & PRESSINGS LIMITED are www.qualityspringspressings.co.uk, and www.quality-springs-pressings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and six months. Quality Springs Pressings Limited is a Private Limited Company.
The company registration number is 00366170. Quality Springs Pressings Limited has been working since 28 March 1941.
The present status of the company is Active. The registered address of Quality Springs Pressings Limited is Station Works Woods Lane Cradley Heath West Midlands B64 7ah. . GREEN, Leslie is a Secretary of the company. GREEN, Leslie is a Director of the company. SMOUT, Roger is a Director of the company. Secretary YOUNG, Jill has been resigned. Secretary YOUNG, Martin Sylvester Stephen has been resigned. Director CASHMORE, Raymond has been resigned. Director DELANEY, Stephen Bernard has been resigned. Director HOPTON, Andrew James has been resigned. Director YOUNG, David Cunningham Mark has been resigned. Director YOUNG, Martin Sylvester Stephen has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".
Current Directors
Resigned Directors
Secretary
YOUNG, Jill
Resigned: 26 October 2001
Appointed Date: 21 July 2000
Director
CASHMORE, Raymond
Resigned: 26 October 2001
Appointed Date: 21 July 2000
73 years old
Persons With Significant Control
F&L Smout & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
QUALITY SPRINGS & PRESSINGS LIMITED Events
24 Nov 2016
Total exemption small company accounts made up to 31 July 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 31 July 2015
05 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
25 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 101 more events
21 Nov 1986
Accounts for a small company made up to 30 April 1986
21 Nov 1986
Return made up to 07/11/86; full list of members
21 Aug 1986
Particulars of mortgage/charge
1 June 2005
Mortgage
Delivered: 4 June 2005
Status: Satisfied
on 7 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Styler building, 48D, pipers road, park farm south…
13 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied
on 7 August 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1999
Chattels mortgage
Delivered: 22 June 1999
Status: Satisfied
on 18 February 2010
Persons entitled: Forward Trust Group Limited
Forward Trust Limited
Description: Cnc wire forming machine serial no 22245114.
14 February 1999
Debenture
Delivered: 17 February 1999
Status: Satisfied
on 22 September 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1998
Chattels mortgage
Delivered: 24 November 1998
Status: Satisfied
on 31 October 2001
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
27 February 1998
Chattels mortgage
Delivered: 27 February 1998
Status: Satisfied
on 20 October 2001
Persons entitled: Forward Trust Group Limited
Description: 1 off winston tech CSM30T-ea cnc spring making machine…
12 June 1997
Chattel mortgage
Delivered: 12 June 1997
Status: Satisfied
on 20 October 2001
Persons entitled: Forward Trust Group Limited
Description: 1 new model csc-26T cnc spring coiling machine s/n SC24, 1…
23 September 1996
Chattels mortgage
Delivered: 23 September 1996
Status: Satisfied
on 20 October 2001
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery along with…
15 November 1994
Fixed equitable charge
Delivered: 18 November 1994
Status: Satisfied
on 18 February 2010
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
9 June 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied
on 20 October 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a rear of 77 beoley road redditch hereford…
11 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied
on 20 October 2001
Persons entitled: Midland Bank PLC
Description: F/Hold property forming part of grange works, beoley road…
6 June 1983
Fixed & floating charge
Delivered: 9 June 1983
Status: Satisfied
on 20 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…