Quality Recycling Machinery Solutions Ltd

General information

Name:

Quality Recycling Machinery Solutions Limited

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 07121972

Incorporation date: 2010-01-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Quality Recycling Machinery Solutions Ltd may be reached at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park in Derby. Its area code is DE24 8HG. Quality Recycling Machinery Solutions has been actively competing on the market since the company was set up on Mon, 11th Jan 2010. Its registered no. is 07121972. This company's Standard Industrial Classification Code is 46900 - Non-specialised wholesale trade. The firm's latest filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2022-11-04.

Currently, this particular business has one director: Glyn W., who was selected to lead the company on Mon, 11th Jan 2010. Since Fri, 22nd Jan 2010 Franciscus G., had fulfilled assigned duties for this business till the resignation in 2012.

Executives who control the firm include: Helen W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glyn W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Glyn W.

Role: Director

Appointed: 11 January 2010

Latest update: 27 March 2024

People with significant control

Helen W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glyn W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 November 2023
Confirmation statement last made up date 04 November 2022
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 April 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 March 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-11-04 (CS01)
filed on: 7th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Accountant/Auditor,
2014 - 2015

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
14
Company Age

Closest Companies - by postcode