Quality Mining Parts Ltd

General information

Name:

Quality Mining Parts Limited

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 06301957

Incorporation date: 2007-07-04

Dissolution date: 2020-07-02

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Nottingham under the following Company Registration No.: 06301957. The company was registered in the year 2007. The headquarters of this firm was located at Charlotte House 19B Market Place Bingham. The area code for this address is NG13 8AP. This firm was formally closed on 2020-07-02, which means it had been in business for 13 years. It has operated under three different names. The company's first registered name, Gweco 362, was switched on 2007-08-20 to Micron Mining. The current name is used since 2010, is Quality Mining Parts Ltd.

This company was led by a single director: Anthony H., who was appointed eighteen years ago.

The companies that controlled this firm included: A D Holmes Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Coalville at Telford Way, LE67 3HB, Leicestershire and was registered as a PSC under the registration number 08704751.

  • Previous company's names
  • Quality Mining Parts Ltd 2010-07-16
  • Micron Mining Limited 2007-08-20
  • Gweco 362 Limited 2007-07-04

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 27 August 2007

Latest update: 30 June 2024

Christopher W.

Role: Secretary

Appointed: 17 August 2007

Latest update: 30 June 2024

People with significant control

A D Holmes Holdings Ltd
Address: 14 Phoenix Park Telford Way, Coalville, Leicestershire, LE67 3HB, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 08704751
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 18 July 2018
Confirmation statement last made up date 04 July 2017
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 August 2017
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
New registered office address Charlotte House 19B Market Place Bingham Nottingham NG13 8AP. Change occurred on 2018-06-21. Company's previous address: Unit 1 Wylam Court Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HP. (AD01)
filed on: 21st, June 2018
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 1 Wylam Court Telford Way Stephenson Industrial Estate

Post code:

LE67 3HP

City / Town:

Coalville

HQ address,
2013

Address:

Unit 1 Wylam Court Telford Way Stephenson Industrial Estate

Post code:

LE67 3HP

City / Town:

Coalville

HQ address,
2014

Address:

Unit 1 Wylam Court Telford Way Stephenson Industrial Estate

Post code:

LE67 3HP

City / Town:

Coalville

HQ address,
2015

Address:

Unit 1 Wylam Court Telford Way Stephenson Industrial Estate

Post code:

LE67 3HP

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 8990 : Other mining and quarrying n.e.c.
12
Company Age

Closest companies