QUICKMACH ENGINEERING LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL2 9QL

Company number 04138140
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address BRABAZON 1 METEOR BUSINESS PARK, CHELTENHAM ROAD EAST STAVERTON, GLOUCESTER, GLOUCESTERSHIRE, GL2 9QL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of QUICKMACH ENGINEERING LIMITED are www.quickmachengineering.co.uk, and www.quickmach-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Quickmach Engineering Limited is a Private Limited Company. The company registration number is 04138140. Quickmach Engineering Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Quickmach Engineering Limited is Brabazon 1 Meteor Business Park Cheltenham Road East Staverton Gloucester Gloucestershire Gl2 9ql. . BEACH, Malcolm is a Director of the company. CORNISH, Peter is a Director of the company. QUINN, Michael is a Director of the company. Secretary HOLDER, Karen Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HOLDER, Karen Jane has been resigned. Director HOLDER, Stephen Charles has been resigned. Director WHEELER, Stephen John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BEACH, Malcolm
Appointed Date: 31 January 2007
65 years old

Director
CORNISH, Peter
Appointed Date: 13 August 2004
50 years old

Director
QUINN, Michael
Appointed Date: 13 August 2004
58 years old

Resigned Directors

Secretary
HOLDER, Karen Jane
Resigned: 09 December 2013
Appointed Date: 01 April 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 January 2001
Appointed Date: 10 January 2001

Director
HOLDER, Karen Jane
Resigned: 09 December 2013
Appointed Date: 16 August 2007
69 years old

Director
HOLDER, Stephen Charles
Resigned: 09 December 2013
Appointed Date: 01 April 2001
66 years old

Director
WHEELER, Stephen John
Resigned: 13 August 2004
Appointed Date: 01 April 2001
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Michael Quinn
Notified on: 9 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUICKMACH ENGINEERING LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

03 Jan 2016
Full accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 54 more events
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
17 Jan 2001
Secretary resigned
17 Jan 2001
Director resigned
10 Jan 2001
Incorporation

QUICKMACH ENGINEERING LIMITED Charges

9 December 2013
Charge code 0413 8140 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Karen Holder Stephen Holder
Description: Notification of addition to or amendment of charge…
26 November 2013
Charge code 0413 8140 0003
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
20 July 2001
All assets debenture
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Mortgage debenture
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…