About

Registered Number: 03303139
Date of Incorporation: 16/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Plum Tree Cottage Main Street, Bishampton, Pershore, WR10 2NL,

 

Quality Components (UK) Ltd was established in 1997, it's status at Companies House is "Active". The companies directors are listed as Aston, Dean, Staniforth, Richard, Forrest, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANIFORTH, Richard 16 January 1997 - 1
FORREST, Robert 08 April 1998 29 February 2004 1
Secretary Name Appointed Resigned Total Appointments
ASTON, Dean 03 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 March 2019
AD01 - Change of registered office address 17 January 2019
MR01 - N/A 18 October 2018
MR01 - N/A 10 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP03 - Appointment of secretary 08 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 March 2013
AP01 - Appointment of director 31 March 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 30 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 27 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 28 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 03 May 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 22 March 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 27 April 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 17 April 2000
363s - Annual Return 25 February 1999
AA - Annual Accounts 23 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
225 - Change of Accounting Reference Date 18 April 1998
363s - Annual Return 01 April 1998
287 - Change in situation or address of Registered Office 30 May 1997
225 - Change of Accounting Reference Date 24 February 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2018 Outstanding

N/A

A registered charge 03 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.