QUALITY COMPONENTS (UK) LIMITED
SAMBOURNE REDDITCH

Hellopages » Warwickshire » Stratford-on-Avon » B96 6PE

Company number 03303139
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address ORCHARD HOUSE, SAMBOURNE PARK, SAMBOURNE REDDITCH, B96 6PE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of QUALITY COMPONENTS (UK) LIMITED are www.qualitycomponentsuk.co.uk, and www.quality-components-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Quality Components Uk Limited is a Private Limited Company. The company registration number is 03303139. Quality Components Uk Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Quality Components Uk Limited is Orchard House Sambourne Park Sambourne Redditch B96 6pe. . MILLAR, Shirley Margaret is a Secretary of the company. MILLAR, David is a Director of the company. MILLAR, Shirley Margaret is a Director of the company. STANIFORTH, Richard is a Director of the company. Director FORREST, Robert has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
MILLAR, Shirley Margaret
Appointed Date: 16 January 1997

Director
MILLAR, David
Appointed Date: 16 January 1997
72 years old

Director
MILLAR, Shirley Margaret
Appointed Date: 01 January 2013
72 years old

Director
STANIFORTH, Richard
Appointed Date: 16 January 1997
63 years old

Resigned Directors

Director
FORREST, Robert
Resigned: 29 February 2004
Appointed Date: 08 April 1998
63 years old

Persons With Significant Control

Dsm Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUALITY COMPONENTS (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 16 January 2017 with updates
04 Apr 2016
Accounts for a small company made up to 30 June 2015
18 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

28 Apr 2015
Accounts for a small company made up to 30 June 2014
28 Mar 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100

...
... and 35 more events
18 Apr 1998
Accounting reference date extended from 01/03/98 to 30/06/98
01 Apr 1998
Return made up to 16/01/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 1997
Registered office changed on 30/05/97 from: 11 richworth road, handsworth, sheffield, south yorkshire S13 8UG
24 Feb 1997
Accounting reference date extended from 31/01/98 to 01/03/98
16 Jan 1997
Incorporation