Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITY ENGINEERED PRODUCTS LIMITED
Company Information for

QUALITY ENGINEERED PRODUCTS LIMITED

ECO HOUSE, FOREST VALE INDUSTRIAL ESTATE, CINDERFORD, GLOUCESTERSHIRE, GL14 2PH,
Company Registration Number
04667552
Private Limited Company
Active

Company Overview

About Quality Engineered Products Ltd
QUALITY ENGINEERED PRODUCTS LIMITED was founded on 2003-02-17 and has its registered office in Cinderford. The organisation's status is listed as "Active". Quality Engineered Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUALITY ENGINEERED PRODUCTS LIMITED
 
Legal Registered Office
ECO HOUSE
FOREST VALE INDUSTRIAL ESTATE
CINDERFORD
GLOUCESTERSHIRE
GL14 2PH
Other companies in GL14
 
Previous Names
QUICKMACH ENGINEERING PRESSINGS LTD28/01/2016
Filing Information
Company Number 04667552
Company ID Number 04667552
Date formed 2003-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821472840  
Last Datalog update: 2024-05-05 15:30:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY ENGINEERED PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUALITY ENGINEERED PRODUCTS LIMITED
The following companies were found which have the same name as QUALITY ENGINEERED PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY ENGINEERED PRODUCTS CO. 208 S. TREASURE DRIVE TAMPA FL 33609 Active Company formed on the 1962-05-17
QUALITY ENGINEERED PRODUCTS (EOT) LIMITED ECO HOUSE FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PH Active Company formed on the 2024-03-19

Company Officers of QUALITY ENGINEERED PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RAYMOND MARFELL
Director 2003-02-17
DONNA LOUISE MARFELL
Director 2003-02-17
GEOFFREY BERNARD THOMAS
Director 2003-02-17
LINDA MARGARET THOMAS
Director 2003-02-17
STEPHEN JOHN WHEELER
Director 2003-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES HOLDER
Company Secretary 2003-02-17 2011-04-04
STEPHEN CHARLES HOLDER
Director 2003-02-17 2011-04-04
BTC (SECRETARIES) LIMITED
Nominated Secretary 2003-02-17 2003-02-17
BTC (DIRECTORS) LTD
Nominated Director 2003-02-17 2003-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Resolutions passed:<ul><li>Resolution Guarantee and debenture/promote success of the company for benefit of the members. 04/04/2024</ul>
2024-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-08Memorandum articles filed
2024-04-04Notification of Quality Engineered Products (Eot) Limited as a person with significant control on 2024-04-04
2024-04-04CESSATION OF DAVID RAYMOND MARFELL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04CESSATION OF DONNA LOUISE MARFELL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04CESSATION OF GEOFFREY BERNARD THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04CESSATION OF LINDA MARGARET THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04CESSATION OF STEPHEN JOHN WHEELER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 046675520002
2024-03-18Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-03-15Cancellation of shares. Statement of capital on 2024-03-13 GBP 6
2024-03-15Purchase of own shares
2024-03-15Sub-division of shares on 2024-03-13
2023-02-28CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-07-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2016-01-28RES15CHANGE OF NAME 27/01/2016
2016-01-28CERTNMCompany name changed quickmach engineering pressings LTD\certificate issued on 28/01/16
2015-06-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET THOMAS / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD THOMAS / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE MARFELL / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND MARFELL / 23/05/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHEELER / 23/05/2014
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM Eco House Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YQ
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0117/02/14 ANNUAL RETURN FULL LIST
2013-06-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0117/02/13 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHEELER / 03/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET THOMAS / 03/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE MARFELL / 03/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND MARFELL / 03/09/2012
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIT G STATION STREET BUSINESS PARK STATION STREET CINDERFORD GLOUCESTERSHIRE GL14 2LG
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD THOMAS / 03/09/2012
2012-02-28AR0117/02/12 FULL LIST
2011-09-13SH0613/09/11 STATEMENT OF CAPITAL GBP 104
2011-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDER
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HOLDER
2011-03-29AR0117/02/11 FULL LIST
2010-08-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0117/02/10 FULL LIST
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHARLES HOLDER / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHEELER / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET THOMAS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD THOMAS / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE MARFELL / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND MARFELL / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HOLDER / 01/10/2009
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-09-24287REGISTERED OFFICE CHANGED ON 24/09/04 FROM: UNIT A2 INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTERSHIRE GL3 1DL
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-11-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-1688(2)RAD 14/08/03--------- £ SI 26@1=26 £ IC 22/48
2003-09-1688(2)RAD 14/08/03--------- £ SI 21@1=21 £ IC 1/22
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-15287REGISTERED OFFICE CHANGED ON 15/08/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288bSECRETARY RESIGNED
2003-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to QUALITY ENGINEERED PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITY ENGINEERED PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 99,005
Creditors Due After One Year 2012-03-31 £ 9,202
Creditors Due Within One Year 2013-03-31 £ 533,164
Creditors Due Within One Year 2012-03-31 £ 420,352
Provisions For Liabilities Charges 2013-03-31 £ 29,248
Provisions For Liabilities Charges 2012-03-31 £ 16,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALITY ENGINEERED PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 531,023
Cash Bank In Hand 2012-03-31 £ 357,557
Current Assets 2013-03-31 £ 964,029
Current Assets 2012-03-31 £ 796,848
Debtors 2013-03-31 £ 271,512
Debtors 2012-03-31 £ 279,020
Secured Debts 2013-03-31 £ 114,894
Shareholder Funds 2013-03-31 £ 620,432
Shareholder Funds 2012-03-31 £ 480,900
Stocks Inventory 2013-03-31 £ 161,494
Stocks Inventory 2012-03-31 £ 160,271
Tangible Fixed Assets 2013-03-31 £ 317,820
Tangible Fixed Assets 2012-03-31 £ 130,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUALITY ENGINEERED PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY ENGINEERED PRODUCTS LIMITED
Trademarks
We have not found any records of QUALITY ENGINEERED PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY ENGINEERED PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as QUALITY ENGINEERED PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY ENGINEERED PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by QUALITY ENGINEERED PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040059900Compounded, unvulcanised rubber in primary forms (excl. solutions and dispersions, those containing carbon black or silica, mixtures of natural rubber, balata, gutta-percha, guayule, chicle or similar types of natural rubber with synthetic rubber or factice, and those in the form of plates, sheets or strip)
2018-12-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-11-0073182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2018-10-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2018-09-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2018-07-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2018-06-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2018-05-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2018-04-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2018-03-0073181290Wood screws of iron or steel other than stainless (excl. coach screws)
2018-03-0084841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2016-07-0076169990Articles of aluminium, uncast, n.e.s.
2016-07-0084752900Machines for manufacturing or hot working glass or glassware (excl. machines for making optical fibres and preforms thereof and furnaces and heating apparatus for manufacturing toughened glass)
2011-11-0185437060Electric fence energisers
2011-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-01-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-01-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITY ENGINEERED PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITY ENGINEERED PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1