Company NameQuality Engineering (Wirral) Limited
DirectorLynne Williams
Company StatusActive
Company Number04462748
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameLynne Williams
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleSecretary
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMrs Lynne Williams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGordon Edward Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1P. Hall
9.09%
Ordinary
50 at £1Gordon Edward Williams
45.45%
Ordinary
50 at £1Lynne Williams
45.45%
Ordinary

Financials

Year2014
Net Worth£144,963
Cash£132,848
Current Liabilities£87,487

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

21 February 2003Delivered on: 25 February 2003
Persons entitled: Hsbc 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

29 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
28 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
19 July 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
27 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
12 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
9 July 2019Change of details for Mrs Lynne Williams as a person with significant control on 30 June 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
9 August 2018Termination of appointment of Gordon Edward Williams as a director on 30 June 2018 (1 page)
9 August 2018Cessation of Gordon Edward Williams as a person with significant control on 30 June 2018 (1 page)
30 July 2018Appointment of Mrs Lynne Williams as a director on 17 July 2018 (2 pages)
4 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 July 2017Notification of Gordon Edward Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Gordon Edward Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Gordon Edward Williams as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Lynne Williams as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Lynne Williams as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Lynne Williams as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 110
(6 pages)
28 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 110
(6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 110
(3 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 110
(3 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 110
(3 pages)
1 August 2014Director's details changed for Gordon Edward Williams on 1 June 2014 (2 pages)
1 August 2014Secretary's details changed for Lynne Williams on 1 June 2014 (1 page)
1 August 2014Secretary's details changed for Lynne Williams on 1 June 2014 (1 page)
1 August 2014Director's details changed for Gordon Edward Williams on 1 June 2014 (2 pages)
1 August 2014Director's details changed for Gordon Edward Williams on 1 June 2014 (2 pages)
1 August 2014Secretary's details changed for Lynne Williams on 1 June 2014 (1 page)
1 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 110
(3 pages)
14 May 2014Registered office address changed from 10D Thursby Road 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 10D Thursby Road 10D Thursby Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PW England on 14 May 2014 (1 page)
17 February 2014Registered office address changed from Unit4 24 Derby Road Liverpool L5 9PR on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Unit4 24 Derby Road Liverpool L5 9PR on 17 February 2014 (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(4 pages)
22 October 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(4 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Gordon Edward Williams on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Gordon Edward Williams on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Gordon Edward Williams on 2 October 2009 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 July 2009Return made up to 17/06/09; full list of members (3 pages)
30 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Registered office changed on 16/02/2009 from barnston house beacon lane wirral merseyside CH60 0EE (1 page)
16 February 2009Return made up to 17/06/08; full list of members (3 pages)
16 February 2009Return made up to 17/06/08; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from barnston house beacon lane wirral merseyside CH60 0EE (1 page)
20 June 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
20 June 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 June 2006Return made up to 17/06/06; full list of members (2 pages)
23 June 2006Return made up to 17/06/06; full list of members (2 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
3 April 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
1 July 2005Return made up to 17/06/05; full list of members (2 pages)
1 July 2005Return made up to 17/06/05; full list of members (2 pages)
25 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
25 April 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
25 June 2004Return made up to 17/06/04; full list of members (6 pages)
25 June 2004Return made up to 17/06/04; full list of members (6 pages)
20 May 2004Amended accounts made up to 31 January 2004 (12 pages)
20 May 2004Amended accounts made up to 31 January 2004 (12 pages)
23 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
23 April 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
23 June 2003Return made up to 17/06/03; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
22 April 2003Accounts for a dormant company made up to 31 January 2003 (7 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2002Registered office changed on 04/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
4 August 2002Director resigned (1 page)
4 August 2002New secretary appointed (3 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2002Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
4 August 2002Registered office changed on 04/08/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002New secretary appointed (3 pages)
4 August 2002Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002Incorporation (12 pages)
17 June 2002Incorporation (12 pages)