QUALPLAST (1991) LIMITED
SOLIHULL UK CONTRACTS LIMITED

Hellopages » West Midlands » Solihull » B93 0LY
Company number 05650232
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address STOWE HOUSE 1688 HIGH STREET, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of QUALPLAST (1991) LIMITED are www.qualplast1991.co.uk, and www.qualplast-1991.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and two months. Qualplast 1991 Limited is a Private Limited Company. The company registration number is 05650232. Qualplast 1991 Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Qualplast 1991 Limited is Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. The company`s financial liabilities are £630.6k. It is £227.01k against last year. And the total assets are £1134.34k, which is £109.63k against last year. BEDEVI, Suphi Ezel is a Secretary of the company. CARO, David Frederick is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


qualplast (1991) Key Finiance

LIABILITIES £630.6k
+56%
CASH n/a
TOTAL ASSETS £1134.34k
+10%
All Financial Figures

Current Directors

Secretary
BEDEVI, Suphi Ezel
Appointed Date: 10 January 2006

Director
CARO, David Frederick
Appointed Date: 10 January 2006
75 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 09 December 2005
Appointed Date: 09 December 2005

Director
BREWER, Kevin Michael
Resigned: 09 December 2005
Appointed Date: 09 December 2005
73 years old

Persons With Significant Control

Mr David Frederick Caro
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

QUALPLAST (1991) LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 25 more events
30 Jan 2006
Secretary resigned
30 Jan 2006
Director resigned
18 Jan 2006
Ad 10/01/05--------- £ si 99@1=99 £ ic 1/100
18 Jan 2006
Registered office changed on 18/01/06 from: somerset house 40-49 price street birmingham B4 6LZ
09 Dec 2005
Incorporation