About

Registered Number: 04462748
Date of Incorporation: 17/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 3 Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG

 

Quality Engineering (Wirral) Ltd was founded on 17 June 2002 and has its registered office in Bromborough. The current directors of Quality Engineering (Wirral) Ltd are Williams, Lynne, Williams, Lynne. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Lynne 17 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Lynne 17 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 July 2019
PSC04 - N/A 09 July 2019
AA - Annual Accounts 29 October 2018
TM01 - Termination of appointment of director 09 August 2018
PSC07 - N/A 09 August 2018
AP01 - Appointment of director 30 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH03 - Change of particulars for secretary 01 August 2014
AD01 - Change of registered office address 14 May 2014
AD01 - Change of registered office address 17 February 2014
DISS40 - Notice of striking-off action discontinued 23 October 2013
AR01 - Annual Return 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 15 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 25 June 2004
AAMD - Amended Accounts 20 May 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 22 April 2003
395 - Particulars of a mortgage or charge 25 February 2003
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2002
225 - Change of Accounting Reference Date 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
287 - Change in situation or address of Registered Office 04 August 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.