Based in Chesterfield in Derbyshire, H.I. Quality Steel Castings Ltd was founded on 17 May 1979, it has a status of "Active". This business currently employs 101-250 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENISTON, David Steven | 18 December 2001 | - | 1 |
MASON, Keeley Ann | 01 February 2016 | - | 1 |
MURPHY, Stephen Patrick | 03 January 2002 | - | 1 |
RADFORD, Robert George | 03 February 2003 | - | 1 |
DELF, Peter James | N/A | 04 September 1992 | 1 |
DILKS, Steven | N/A | 31 May 2017 | 1 |
EDWARDS, Ian | 01 June 2003 | 30 June 2012 | 1 |
EDWARDS, Ian | 01 June 1997 | 14 September 2001 | 1 |
GIDDINGS, Barry Stephen | N/A | 01 March 1993 | 1 |
HOLLOWAY, David John | 28 August 1993 | 31 December 1993 | 1 |
KERRISON, Bernard Edward | 01 June 1997 | 02 March 2001 | 1 |
NICHOLLS, Ian Robert | 01 June 2003 | 28 February 2006 | 1 |
RAMAGE, Stuart Lymer Mckenzie | 22 February 1995 | 30 April 1998 | 1 |
REDWOOD, John Anthony | 23 October 1992 | 31 October 2002 | 1 |
SMITH, Barry | N/A | 28 September 1992 | 1 |
SWALLOW, Jake Brangwyn Sheridan | 14 April 1998 | 03 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARROLL, Simon James | 01 August 2001 | 04 January 2002 | 1 |
MCGARRY, Stephen | N/A | 12 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 20 March 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 07 August 2017 | |
TM01 - Termination of appointment of director | 01 June 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AP01 - Appointment of director | 02 February 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2015 | |
CH01 - Change of particulars for director | 08 October 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 13 May 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 January 2013 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 09 January 2007 | |
353 - Register of members | 09 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
363a - Annual Return | 04 August 2005 | |
225 - Change of Accounting Reference Date | 29 July 2005 | |
AA - Annual Accounts | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 31 August 2003 | |
AA - Annual Accounts | 29 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 10 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2002 | |
363s - Annual Return | 21 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 04 January 2002 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
AA - Annual Accounts | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
363s - Annual Return | 21 August 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 12 August 1999 | |
AUD - Auditor's letter of resignation | 26 November 1998 | |
AA - Annual Accounts | 10 November 1998 | |
RESOLUTIONS - N/A | 21 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1998 | |
363s - Annual Return | 18 August 1998 | |
288b - Notice of resignation of directors or secretaries | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
AA - Annual Accounts | 07 November 1997 | |
363s - Annual Return | 26 August 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
AA - Annual Accounts | 06 June 1997 | |
288a - Notice of appointment of directors or secretaries | 06 June 1997 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 03 August 1995 | |
AA - Annual Accounts | 14 June 1995 | |
288 - N/A | 18 May 1995 | |
288 - N/A | 02 March 1995 | |
RESOLUTIONS - N/A | 14 February 1995 | |
RESOLUTIONS - N/A | 14 February 1995 | |
RESOLUTIONS - N/A | 14 February 1995 | |
363s - Annual Return | 17 August 1994 | |
287 - Change in situation or address of Registered Office | 12 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 March 1994 | |
288 - N/A | 02 February 1994 | |
AA - Annual Accounts | 13 December 1993 | |
288 - N/A | 29 August 1993 | |
363s - Annual Return | 22 August 1993 | |
288 - N/A | 22 August 1993 | |
CERTNM - Change of name certificate | 19 July 1993 | |
288 - N/A | 10 March 1993 | |
AA - Annual Accounts | 12 January 1993 | |
288 - N/A | 06 November 1992 | |
288 - N/A | 08 October 1992 | |
363b - Annual Return | 24 September 1992 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 21 July 1992 | |
288 - N/A | 25 April 1992 | |
288 - N/A | 04 March 1992 | |
288 - N/A | 04 March 1992 | |
288 - N/A | 04 March 1992 | |
288 - N/A | 04 March 1992 | |
RESOLUTIONS - N/A | 21 January 1992 | |
395 - Particulars of a mortgage or charge | 17 January 1992 | |
395 - Particulars of a mortgage or charge | 17 January 1992 | |
AA - Annual Accounts | 06 November 1991 | |
288 - N/A | 14 October 1991 | |
363b - Annual Return | 10 October 1991 | |
395 - Particulars of a mortgage or charge | 12 July 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
AA - Annual Accounts | 15 November 1990 | |
363 - Annual Return | 15 November 1990 | |
288 - N/A | 31 May 1990 | |
363 - Annual Return | 10 November 1989 | |
AA - Annual Accounts | 10 November 1989 | |
288 - N/A | 17 May 1989 | |
288 - N/A | 19 January 1989 | |
363 - Annual Return | 02 December 1988 | |
AA - Annual Accounts | 02 December 1988 | |
288 - N/A | 12 April 1988 | |
AA - Annual Accounts | 22 December 1987 | |
363 - Annual Return | 22 December 1987 | |
288 - N/A | 08 October 1987 | |
288 - N/A | 29 May 1987 | |
287 - Change in situation or address of Registered Office | 14 April 1987 | |
CERTNM - Change of name certificate | 24 March 1987 | |
AA - Annual Accounts | 22 October 1986 | |
363 - Annual Return | 22 October 1986 | |
NEWINC - New incorporation documents | 17 May 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 16 November 2004 | Outstanding |
N/A |
All assets debenture | 04 April 2003 | Outstanding |
N/A |
Guarantee | 06 January 1992 | Fully Satisfied |
N/A |
Debenture | 06 January 1992 | Fully Satisfied |
N/A |
Debenture | 28 June 1991 | Fully Satisfied |
N/A |
Further guarantee & debenture | 26 November 1979 | Fully Satisfied |
N/A |