Check the

QUALITY SPRINGS & PRESSINGS LIMITED

Company
QUALITY SPRINGS & PRESSINGS LIMITED (00366170)

QUALITY SPRINGS & PRESSINGS

Phone: +44 (0)1527 516 390
B⁺ rating

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

Company name
QUALITY SPRINGS & PRESSINGS LIMITED
Company number
00366170
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 1941
Age - 84 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
68
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
71
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
72
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
60
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
60
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
81
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
78
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.