QUALPLAST LIMITED
SOLIHULL QUALPLAST (1991) LIMITED

Hellopages » West Midlands » Solihull » B93 0LY

Company number 02614696
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address STOWE HOUSE 1688 HIGH STREET, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0LY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 100 . The most likely internet sites of QUALPLAST LIMITED are www.qualplast.co.uk, and www.qualplast.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and five months. Qualplast Limited is a Private Limited Company. The company registration number is 02614696. Qualplast Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Qualplast Limited is Stowe House 1688 High Street Knowle Solihull West Midlands B93 0ly. The company`s financial liabilities are £411.85k. It is £19.16k against last year. And the total assets are £447.68k, which is £43.05k against last year. BEDEVI, Suphi Ezel is a Secretary of the company. CARO, David Frederick is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GUTHRIE, Elaine Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


qualplast Key Finiance

LIABILITIES £411.85k
+4%
CASH n/a
TOTAL ASSETS £447.68k
+10%
All Financial Figures

Current Directors

Secretary
BEDEVI, Suphi Ezel
Appointed Date: 24 November 1995

Director
CARO, David Frederick
Appointed Date: 28 May 1991
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 May 1991
Appointed Date: 24 May 1991

Secretary
GUTHRIE, Elaine Ann
Resigned: 24 November 1995
Appointed Date: 28 May 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 May 1991
Appointed Date: 24 May 1991
73 years old

QUALPLAST LIMITED Events

20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
10 Jun 1991
Secretary resigned

10 Jun 1991
Director resigned

10 Jun 1991
Registered office changed on 10/06/91 from: somerset house temple street birmingham west midlands B2 5DP

10 Jun 1991
Ad 28/05/91--------- £ si 2@1=2 £ ic 2/4

24 May 1991
Incorporation

QUALPLAST LIMITED Charges

17 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 9 September 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit at old walsall road, great barr…