About

Registered Number: 00837992
Date of Incorporation: 17/02/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

Having been setup in 1965, Quality Couplings Ltd have registered office in Buckinghamshire. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, John William Thomas 04 August 2001 - 1
ELLIOT, Judith Ann 01 June 2014 - 1
CURRY, Michael N/A 31 March 2004 1
ELLIOT, Gwendoline Mary N/A 09 December 2002 1
ELLIOT, Thomas William John N/A 08 August 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
PSC01 - N/A 23 March 2020
PSC07 - N/A 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 01 August 2019
PSC04 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
PSC04 - N/A 20 February 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 19 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 02 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 13 September 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 05 October 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 04 October 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 06 September 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 05 September 1995
PRE95 - N/A 01 January 1995
363a - Annual Return 12 October 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 19 September 1994
AA - Annual Accounts 03 October 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 12 September 1991
363(287) - N/A 12 September 1991
363 - Annual Return 20 December 1990
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 02 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
RESOLUTIONS - N/A 19 June 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 03 November 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
NEWINC - New incorporation documents 17 February 1965

Mortgages & Charges

Description Date Status Charge by
Letter of instruction & charge 01 February 1978 Fully Satisfied

N/A

Floating charge. 24 July 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.