QUALITY INDUSTRIES LIMITED
SALOP

Hellopages » Shropshire » Telford and Wrekin » TF3 3BN

Company number 01817981
Status Active
Incorporation Date 21 May 1984
Company Type Private Limited Company
Address UNIT C STAFFORD PARK 18, TELFORD, SALOP, TF3 3BN
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal, 25990 - Manufacture of other fabricated metal products n.e.c., 30990 - Manufacture of other transport equipment n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 30 June 2016; Statement of capital on 22 July 2016 GBP 100 . The most likely internet sites of QUALITY INDUSTRIES LIMITED are www.qualityindustries.co.uk, and www.quality-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Quality Industries Limited is a Private Limited Company. The company registration number is 01817981. Quality Industries Limited has been working since 21 May 1984. The present status of the company is Active. The registered address of Quality Industries Limited is Unit C Stafford Park 18 Telford Salop Tf3 3bn. . PREECE, Lynda is a Secretary of the company. PREECE, Roland is a Director of the company. STONIER, Lyndon is a Director of the company. Secretary BLOOR, Alan James has been resigned. Secretary PREECE, Lynda Ruth has been resigned. Secretary PREECE, Roger William has been resigned. Director BLOOR, Alan James has been resigned. Director PREECE, Rachael Ann has been resigned. Director PREECE, Roger William has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
PREECE, Lynda
Appointed Date: 01 February 2012

Director
PREECE, Roland
Appointed Date: 01 January 1994
59 years old

Director
STONIER, Lyndon
Appointed Date: 01 October 2014
60 years old

Resigned Directors

Secretary
BLOOR, Alan James
Resigned: 30 November 2002
Appointed Date: 31 March 2002

Secretary
PREECE, Lynda Ruth
Resigned: 01 February 2012
Appointed Date: 01 December 2002

Secretary
PREECE, Roger William
Resigned: 31 March 2002

Director
BLOOR, Alan James
Resigned: 01 December 2002
Appointed Date: 01 July 1999
73 years old

Director
PREECE, Rachael Ann
Resigned: 31 March 2002
86 years old

Director
PREECE, Roger William
Resigned: 19 March 2004
88 years old

Persons With Significant Control

Stafford Park Investments Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

QUALITY INDUSTRIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Accounts for a medium company made up to 30 June 2016
21 Sep 2016
Statement of capital on 22 July 2016
  • GBP 100

21 Sep 2016
Statement of capital on 22 July 2016
  • GBP 110.00

12 Aug 2016
Satisfaction of charge 3 in full
...
... and 98 more events
23 Sep 1987
Accounting reference date shortened from 31/05 to 31/05

16 Jul 1987
Accounts made up to 31 May 1986

16 Jul 1987
Return made up to 14/01/87; full list of members

20 Dec 1986
Registered office changed on 20/12/86 from: glebe cottage sutton maddock nr shifnal shropshire TF11 9NG

21 May 1984
Incorporation

QUALITY INDUSTRIES LIMITED Charges

20 July 2016
Charge code 0181 7981 0005
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 April 2011
Legal charge
Delivered: 13 April 2011
Status: Satisfied on 12 August 2016
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a units b and c stafford park 18 telford…
30 April 2001
Debenture
Delivered: 8 May 2001
Status: Satisfied on 12 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1995
Debenture
Delivered: 22 March 1995
Status: Satisfied on 16 November 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1993
Mortgage debenture
Delivered: 15 September 1993
Status: Satisfied on 9 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…