Company NameQuality Sensor Systems Ltd.
DirectorsStanley Cunliffe and Clive Thomas Workman
Company StatusActive
Company Number03612352
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameStanley Cunliffe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings,Post Knott
Kendal Road, Bowness On Windermere
Windermere
Cumbria
LA23 3FB
Director NameMr Clive Thomas Workman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Fourseasons Close
Wistaston
Crewe
Cheshire
CW2 6TN
Secretary NameJohn Victor Harold Sanderson
NationalityBritish
StatusCurrent
Appointed18 September 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdge End Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Secretary NameFlorence Barbara Cunliffe
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressJacksons Common Lane
Scarisbrick
Ormskirk
Lancashire
L40 8HA
Director NameAmiel Marjorie Farrington
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2002)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Close
Utkinton
Tarporley
Cheshire
CW6 0XA
Secretary NameAmiel Marjorie Farrington
NationalityBritish
StatusResigned
Appointed19 January 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Close
Utkinton
Tarporley
Cheshire
CW6 0XA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01625 586046
Telephone regionMacclesfield

Location

Registered AddressJameson House
11a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Power Engineering Consultants PLC
44.38%
Redeemable Preference
376 at £1Stanley Cunliffe
33.30%
Ordinary
252 at £1Power Engineering Consultants PLC
22.32%
Ordinary

Financials

Year2014
Net Worth-£262,996

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

28 September 2001Delivered on: 16 October 2001
Persons entitled: Power Engineering Consultants PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date being namely the principal sum of £110,000 and interest accumulated thereon at the rate of twice the base rate from time to time.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 October 1998Delivered on: 21 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,129
(6 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,129
(6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,129
(6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,129
(6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,129
(6 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,129
(6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Stanley Cunliffe on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Stanley Cunliffe on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Stanley Cunliffe on 9 August 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 September 2009Return made up to 10/08/09; full list of members (4 pages)
21 September 2009Return made up to 10/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 August 2008Return made up to 10/08/08; full list of members (4 pages)
15 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Return made up to 10/08/06; full list of members (3 pages)
14 August 2006Return made up to 10/08/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Return made up to 10/08/05; full list of members (3 pages)
12 April 2006Return made up to 10/08/05; full list of members (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 November 2004Return made up to 10/08/04; full list of members (7 pages)
11 November 2004Return made up to 10/08/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
27 August 2002Return made up to 10/08/02; full list of members (7 pages)
27 August 2002Return made up to 10/08/02; full list of members (7 pages)
23 July 2002Registered office changed on 23/07/02 from: unit 10,greenfield busines centre, greenfield road greenfield, holywell clwyd CH8 7GR (1 page)
23 July 2002Registered office changed on 23/07/02 from: unit 10,greenfield busines centre, greenfield road greenfield, holywell clwyd CH8 7GR (1 page)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Memorandum and Articles of Association (8 pages)
12 October 2001Ad 28/09/01--------- £ si 753@1=753 £ ic 752/1505 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Ad 28/09/01--------- £ si 750@1=750 £ ic 2/752 (2 pages)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2001Memorandum and Articles of Association (8 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Ad 28/09/01--------- £ si 750@1=750 £ ic 2/752 (2 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001£ nc 1000/2000 28/09/01 (1 page)
12 October 2001Ad 28/09/01--------- £ si 753@1=753 £ ic 752/1505 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001£ nc 1000/2000 28/09/01 (1 page)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
7 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
11 February 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Registered office changed on 31/12/98 from: unit 71 greenfield business centre, 0REENFIELD flintshire CH8 7QB (1 page)
31 December 1998Registered office changed on 31/12/98 from: unit 71 greenfield business centre, 0REENFIELD flintshire CH8 7QB (1 page)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
10 August 1998Incorporation (15 pages)
10 August 1998Incorporation (15 pages)