Qualplast (1991) Limited (reg no 05650232) is a private limited company started on 2005-12-09. The firm can be found at Qualplast House Old Walsall Road, Great Barr, Birmingham B42 1EA. Changed on 2006-02-15, the previous name this enterprise utilized was Uk Contracts Limited. Qualplast (1991) Limited operates Standard Industrial Classification: 32990 which means "other manufacturing n.e.c.".

Company details

Name Qualplast (1991) Limited
Number 05650232
Date of Incorporation: 2005-12-09
End of financial year: 31 July
Address: Qualplast House Old Walsall Road, Great Barr, Birmingham, B42 1EA
SIC code: 32990 - Other manufacturing n.e.c.

As for the 3 directors that can be found in the above-mentioned business, we can name: Shaun A. (in the company from 02 January 2024), John S. (appointment date: 01 November 2023), Brett T. (appointed on 01 November 2023). The Companies House reports 2 persons of significant control, namely: Automotive Trim Developments Limited can be found at Jury Street, CV34 4EW Warwick. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. David C. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-07-31
Current Assets 549,125 647,298 548,519 671,908 1,024,715 1,134,341 1,099,194 1,084,349 1,387,396 1,686,377 1,308,253 1,119,815
Total Assets Less Current Liabilities 114,835 235,659 349,168 484,162 784,472 915,772 932,541 925,556 1,081,179 1,380,413 1,094,003 970,997
Number Shares Allotted - 100 100 100 100 - - - - - - -
Shareholder Funds 114,835 235,659 349,168 389,662 708,722 - - - - - - -
Tangible Fixed Assets - - - 476,380 380,885 - - - - - - -

People with significant control

Automotive Trim Developments Limited
1 November 2023
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
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David C.
6 April 2016 - 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

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