About

Registered Number: 03654531
Date of Incorporation: 22/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA,

 

Quality Component Engineering Ltd was founded on 22 October 1998 and are based in Plymouth. We don't know the number of employees at the business. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Stephen 22 October 1998 31 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
TM02 - Termination of appointment of secretary 04 May 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
PSC07 - N/A 24 November 2017
PSC02 - N/A 24 November 2017
RESOLUTIONS - N/A 31 October 2017
SH08 - Notice of name or other designation of class of shares 12 October 2017
RESOLUTIONS - N/A 11 October 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 09 July 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 09 July 2010
RESOLUTIONS - N/A 23 April 2010
SH08 - Notice of name or other designation of class of shares 23 April 2010
CC04 - Statement of companies objects 23 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 08 April 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 09 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
395 - Particulars of a mortgage or charge 04 March 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 22 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.