Qualplast (1991) Limited

General information

Name:

Qualplast (1991) Ltd

Office Address:

Qualplast House Old Walsall Road Great Barr B42 1EA Birmingham

Number: 05650232

Incorporation date: 2005-12-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Qualplast (1991) Limited has existed in this business for at least nineteen years. Started with registration number 05650232 in the year 2005, it is registered at Qualplast House Old Walsall Road, Birmingham B42 1EA. Its present name is Qualplast (1991) Limited. This company's former clients may know the company also as Uk Contracts, which was in use until 2006-02-15. This company's declared SIC number is 32990 which stands for Other manufacturing n.e.c.. The company's latest financial reports cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-12-09.

With two recruitment offers since 2014-06-24, Qualplast (1991) has been an active employer on the employment market. On 2014-07-11, it started seeking new workers for a full time General Operator position in Birmingham, and on 2014-06-24, for the vacant position of a full time Adhesive Sprayer in Birmingham.

Our data describing this specific company's executives indicates that there are three directors: Shaun A., John S. and Brett T. who assumed their respective positions on 2024-01-02, 2023-11-01.

  • Previous company's names
  • Qualplast (1991) Limited 2006-02-15
  • Uk Contracts Limited 2005-12-09

Financial data based on annual reports

Company staff

Shaun A.

Role: Director

Appointed: 02 January 2024

Latest update: 13 April 2024

John S.

Role: Director

Appointed: 01 November 2023

Latest update: 13 April 2024

Brett T.

Role: Director

Appointed: 01 November 2023

Latest update: 13 April 2024

People with significant control

The companies that control this firm are: Automotive Trim Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warwick at Jury Street, CV34 4EW and was registered as a PSC under the registration number 03913878.

Automotive Trim Developments Limited
Address: 8 Jury Street, Warwick, CV34 4EW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03913878
Notified on 1 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 March 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 May 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 June 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2022

Jobs and Vacancies at Qualplast (1991) Ltd

General Operator in Birmingham, posted on Friday 11th July 2014
Region / City Midlands, Birmingham
Industry Other manufacturing services
Salary £6.31 per hour
Experience less than one year
Work hours Overtime
Job type full time
Career level none
Education level a CSE or its equivalent
 
Adhesive Sprayer in Birmingham, posted on Tuesday 24th June 2014
Region / City Midlands, Birmingham
Industry Other manufacturing services
Salary From £6.50 to £7.00 per hour
Work hours Overtime
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
Contact by phone 01213575858
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On January 2, 2024 new director was appointed. (AP01)
filed on: 15th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Stowe House 1688 High Street Knowle

Post code:

B93 0LY

City / Town:

Solihull

HQ address,
2014

Address:

Stowe House 1688 High Street Knowle

Post code:

B93 0LY

City / Town:

Solihull

HQ address,
2015

Address:

Stowe House 1688 High Street Knowle

Post code:

B93 0LY

City / Town:

Solihull

HQ address,
2016

Address:

Stowe House 1688 High Street Knowle

Post code:

B93 0LY

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
18
Company Age

Similar companies nearby

Closest companies