About

Registered Number: 02653733
Date of Incorporation: 14/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Dyffryn Industrial Estate, Newtown, Powys, SY16 3BD

 

Based in Powys, Quality Pipe Supports (Q.P.S.) Ltd was registered on 14 October 1991, it's status is listed as "Active". We do not know the number of employees at this organisation. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Anthony Richard N/A 01 June 1993 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 January 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 28 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 14 December 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 25 October 2016
AP01 - Appointment of director 28 April 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 20 October 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 21 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 29 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 18 July 2012
SH01 - Return of Allotment of shares 15 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 17 June 2011
MG01 - Particulars of a mortgage or charge 01 June 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
SH19 - Statement of capital 05 December 2009
SH03 - Return of purchase of own shares 05 December 2009
RESOLUTIONS - N/A 19 November 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 November 2009
CAP-SS - N/A 19 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 23 June 2009
169 - Return by a company purchasing its own shares 24 February 2009
RESOLUTIONS - N/A 10 February 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 February 2009
MISC - Miscellaneous document 10 February 2009
CAP-SS - N/A 10 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
288b - Notice of resignation of directors or secretaries 01 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 03 July 2007
RESOLUTIONS - N/A 24 April 2007
169 - Return by a company purchasing its own shares 24 April 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 04 July 2005
AAMD - Amended Accounts 04 November 2004
363s - Annual Return 19 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 20 October 2003
RESOLUTIONS - N/A 06 August 2003
169 - Return by a company purchasing its own shares 06 August 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 30 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 06 July 2000
287 - Change in situation or address of Registered Office 18 February 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 09 November 1993
288 - N/A 09 November 1993
AA - Annual Accounts 16 August 1993
288 - N/A 06 June 1993
363b - Annual Return 08 December 1992
395 - Particulars of a mortgage or charge 12 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1992
123 - Notice of increase in nominal capital 11 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
288 - N/A 02 June 1992
395 - Particulars of a mortgage or charge 24 December 1991
288 - N/A 18 October 1991
NEWINC - New incorporation documents 14 October 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 May 2011 Fully Satisfied

N/A

Single debenture 06 August 1992 Outstanding

N/A

Fixed and floating charge 23 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.