ABOUT QUALITY SPRINGS & PRESSINGS LIMITED
The company was established in 1943 and remains privately owned. Our quality accreditations include ISO 9001:2008.
We have a team of highly skilled and experienced engineers, some with over 30 years employment with the company, who recognise the importance of customer service and its delivery.
We offer comprehensive solutions to our customers, ranging from assisting with designs and production of prototypes, to provision of jigs, fixtures and tooling for high or low volume manufacture of parts.
Quality Springs & Pressings Ltd manufacturing expertise is founded on the production of metal pressings, springs, wire forms, assemblies and welded assemblies.
KEY FINANCES
Year
2017
Assets
£872.47k
▲ £70.47k (8.79 %)
Cash
£230.7k
▼ £-211.15k (-47.79 %)
Liabilities
£496.38k
▲ £321.9k (184.49 %)
Net Worth
£376.09k
▼ £-251.43k (-40.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- QUALITY SPRINGS & PRESSINGS LIMITED
- Company number
- 00366170
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Mar 1941
Age - 85 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.qualitysprings.co.uk
- Phones
-
01527 516 390
+44 (0)1527 516 390
+44 (0)1527 518 870
01527 518 870
- Registered Address
- C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,
EDGBASTON,
BIRMINGHAM,
WEST MIDLANDS,
UNITED KINGDOM,
B15 1TH
ECONOMIC ACTIVITIES
- 25500
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy
- 25930
- Manufacture of wire products, chain and springs
LAST EVENTS
- 24 Nov 2016
- Total exemption small company accounts made up to 31 July 2016
- 03 Nov 2016
- Confirmation statement made on 2 November 2016 with updates
- 20 Nov 2015
- Total exemption small company accounts made up to 31 July 2015
CHARGES
-
1 June 2005
- Status
- Satisfied
on 7 August 2014
- Delivered
- 4 June 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Styler building, 48D, pipers road, park farm south…
-
13 April 2005
- Status
- Satisfied
on 7 August 2014
- Delivered
- 20 April 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
22 June 1999
- Status
- Satisfied
on 18 February 2010
- Delivered
- 22 June 1999
-
Persons entitled
- Forward Trust Group Limited
Forward Trust Limited
- Description
- Cnc wire forming machine serial no 22245114.
-
14 February 1999
- Status
- Satisfied
on 22 September 2005
- Delivered
- 17 February 1999
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 November 1998
- Status
- Satisfied
on 31 October 2001
- Delivered
- 24 November 1998
-
Persons entitled
- Forward Trust Group Limited and Forward Trust Limited
- Description
- All and singular the chattels plant machinery and things…
-
27 February 1998
- Status
- Satisfied
on 20 October 2001
- Delivered
- 27 February 1998
-
Persons entitled
- Forward Trust Group Limited
- Description
- 1 off winston tech CSM30T-ea cnc spring making machine…
-
12 June 1997
- Status
- Satisfied
on 20 October 2001
- Delivered
- 12 June 1997
-
Persons entitled
- Forward Trust Group Limited
- Description
- 1 new model csc-26T cnc spring coiling machine s/n SC24, 1…
-
23 September 1996
- Status
- Satisfied
on 20 October 2001
- Delivered
- 23 September 1996
-
Persons entitled
- Forward Trust Limited
- Description
- All and singular the chattels plant machinery along with…
-
15 November 1994
- Status
- Satisfied
on 18 February 2010
- Delivered
- 18 November 1994
-
Persons entitled
- Griffin Factors Limited
- Description
- All book debts invoice debts accounts notes bills…
-
9 June 1994
- Status
- Satisfied
on 20 October 2001
- Delivered
- 10 June 1994
-
Persons entitled
- Midland Bank PLC
- Description
- F/H property k/a rear of 77 beoley road redditch hereford…
-
11 August 1986
- Status
- Satisfied
on 20 October 2001
- Delivered
- 21 August 1986
-
Persons entitled
- Midland Bank PLC
- Description
- F/Hold property forming part of grange works, beoley road…
-
6 June 1983
- Status
- Satisfied
on 20 October 2001
- Delivered
- 9 June 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts & other debts owing to the…
See Also
Last update 2018
QUALITY SPRINGS & PRESSINGS LIMITED DIRECTORS
Leslie Green
Acting
- Appointed
- 26 October 2001
- Role
- Secretary
- Address
- 12a, St Catherines Road, Blackwell, Bromsgrove, Worcestershire, B60 1BN
- Name
- GREEN, Leslie
Leslie Green
Acting
- Appointed
- 26 October 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 12a, St Catherines Road, Blackwell, Bromsgrove, Worcestershire, B60 1BN
- Country Of Residence
- England
- Name
- GREEN, Leslie
Roger Smout
Acting
PSC
- Appointed
- 26 October 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 53 Pinewoods Avenue, Hagley, Stourbridge, West Midlands, DY9 0JF
- Country Of Residence
- England
- Name
- SMOUT, Roger
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House Uk
Jill Young
Resigned
- Appointed
- 21 July 2000
- Resigned
- 26 October 2001
- Role
- Secretary
- Address
- 5 Campden Lawns, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8PA
- Name
- YOUNG, Jill
Martin Sylvester Stephen Young
Resigned
- Resigned
- 21 July 2000
- Role
- Secretary
- Address
- 5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA
- Name
- YOUNG, Martin Sylvester Stephen
Raymond Cashmore
Resigned
- Appointed
- 21 July 2000
- Resigned
- 26 October 2001
- Occupation
- Sales Manager
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 6 Winyate Hill, Redditch, Worcestershire, B98 7JF
- Name
- CASHMORE, Raymond
Stephen Bernard Delaney
Resigned
- Appointed
- 21 July 2000
- Resigned
- 26 October 2001
- Occupation
- Springmaker
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 29 Manor House Lane, Birmingham, West Midlands, B26 1PD
- Name
- DELANEY, Stephen Bernard
Andrew James Hopton
Resigned
- Appointed
- 21 July 2000
- Resigned
- 26 October 2001
- Occupation
- Quality Manager
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Baytree, Britannia Way, Woodmancote, Cheltenham, Gloucestershire, GL52 4QW
- Name
- HOPTON, Andrew James
David Cunningham Mark Young
Resigned
- Resigned
- 21 July 2000
- Occupation
- Company Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 88 Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XY
- Name
- YOUNG, David Cunningham Mark
Martin Sylvester Stephen Young
Resigned
- Resigned
- 26 October 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 5 Campden Lawns Alderminster, Stratford On Avon, CV37 8PA
- Country Of Residence
- England
- Name
- YOUNG, Martin Sylvester Stephen
REVIEWS
Check The Company
Very good according to the company’s financial health.