Quality Pipe Supports (Q.P.S.) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-03-31
Trade Debtors£1,032,063 -32.60%
Employees£42 +16.66%
Total assets£698,076 +7.58%

Details

Company type Private Limited Company, Active
Company Number 02653733
Record last updated Saturday, August 26, 2023 12:48:38 PM UTC
Official Address 1 Unit Dyffryn Industrial Estate Newtown East
There are 9 companies registered at this street
Locality Newtown East
Region Powys, Wales
Postal Code SY163BD
Sector fabricate, limit, manufacture, metal, pipe

Charts

Visits

QUALITY PIPE SUPPORTS (Q.P.S.) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-12024-82024-92025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 27, 2023 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Dec 12, 2017 Annual accounts Annual accounts
Registry Oct 16, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 26, 2016 Confirmation statement made , with updates 2598006... Confirmation statement made , with updates 2598006...
Financials Oct 25, 2016 Annual accounts Annual accounts
Registry Apr 28, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 4, 2016 Change of particulars for director Change of particulars for director
Registry Jan 15, 2016 Appointment of a man as Director Appointment of a man as Director
Financials Nov 19, 2015 Annual accounts Annual accounts
Registry Oct 20, 2015 Annual return Annual return
Registry Dec 17, 2014 Annual return 2593934... Annual return 2593934...
Financials Nov 21, 2014 Annual accounts Annual accounts
Financials Dec 20, 2013 Annual accounts 7894186... Annual accounts 7894186...
Registry Oct 15, 2013 Annual return Annual return
Registry Jul 29, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jul 11, 2013 Appointment of a woman Appointment of a woman
Registry Nov 6, 2012 Annual return Annual return
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry Mar 15, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 17, 2011 Annual return Annual return
Financials Jun 17, 2011 Annual accounts Annual accounts
Registry Jun 1, 2011 Mortgage Mortgage
Registry Nov 4, 2010 Annual return Annual return
Registry Nov 4, 2010 Change of particulars for director Change of particulars for director
Registry Nov 4, 2010 Change of particulars for director 2653616... Change of particulars for director 2653616...
Financials Jun 28, 2010 Annual accounts Annual accounts
Registry Jun 28, 2010 Return of allotment of shares Return of allotment of shares
Registry Dec 5, 2009 Statement of capital Statement of capital
Registry Dec 5, 2009 Return of purchase of own shares Return of purchase of own shares
Registry Nov 19, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 19, 2009 Solvency statement Solvency statement
Registry Nov 19, 2009 Resolution Resolution
Registry Oct 26, 2009 Annual return Annual return
Registry Oct 26, 2009 Change of particulars for director Change of particulars for director
Registry Oct 26, 2009 Change of particulars for director 2645878... Change of particulars for director 2645878...
Financials Jun 23, 2009 Annual accounts Annual accounts
Registry Feb 24, 2009 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 10, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 10, 2009 Miscellaneous document Miscellaneous document
Registry Feb 10, 2009 Solvency statement Solvency statement
Registry Feb 10, 2009 Resolution Resolution
Registry Feb 1, 2009 Resignation of a person Resignation of a person
Registry Feb 1, 2009 Resignation of a person 8063086... Resignation of a person 8063086...
Registry Jan 28, 2009 Resignation of 2 people: one Accountant and one Director (a man) Resignation of 2 people: one Accountant and one Director (a man)
Registry Oct 24, 2008 Annual return Annual return
Financials Jul 1, 2008 Annual accounts Annual accounts
Registry Oct 16, 2007 Annual return Annual return
Financials Jul 3, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Resolution Resolution
Registry Apr 24, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 3, 2006 Annual return Annual return
Financials Jul 14, 2006 Annual accounts Annual accounts
Registry Oct 26, 2005 Annual return Annual return
Financials Jul 4, 2005 Annual accounts Annual accounts
Financials Nov 4, 2004 Amended accounts Amended accounts
Registry Oct 19, 2004 Annual return Annual return
Financials Jul 8, 2004 Annual accounts Annual accounts
Registry Oct 20, 2003 Annual return Annual return
Registry Aug 6, 2003 Resolution Resolution
Registry Aug 6, 2003 Return by a company purchasing its own shares Return by a company purchasing its own shares
Financials Jul 10, 2003 Annual accounts Annual accounts
Registry Oct 18, 2002 Annual return Annual return
Financials Jul 4, 2002 Annual accounts Annual accounts
Registry Nov 9, 2001 Annual return Annual return
Financials Jul 19, 2001 Annual accounts Annual accounts
Registry Mar 30, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 17, 2000 Annual return Annual return
Financials Jul 6, 2000 Annual accounts Annual accounts
Registry Feb 18, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 1, 1999 Annual return Annual return
Financials Jul 14, 1999 Annual accounts Annual accounts
Registry Dec 10, 1998 Annual return Annual return
Financials Jul 14, 1998 Annual accounts Annual accounts
Registry Feb 3, 1998 Appointment of a person Appointment of a person
Registry Feb 3, 1998 Appointment of a person 1801347... Appointment of a person 1801347...
Registry Nov 1, 1997 Two appointments: 2 women Two appointments: 2 women
Registry Oct 23, 1997 Annual return Annual return
Financials Jun 26, 1997 Annual accounts Annual accounts
Registry Oct 22, 1996 Annual return Annual return
Financials Jun 24, 1996 Annual accounts Annual accounts
Registry Oct 19, 1995 Annual return Annual return
Financials Sep 12, 1995 Annual accounts Annual accounts
Registry Nov 16, 1994 Annual return Annual return
Financials Aug 31, 1994 Annual accounts Annual accounts
Registry Nov 9, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 9, 1993 Annual return Annual return
Financials Aug 16, 1993 Annual accounts Annual accounts
Registry Jun 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1993 Appointment of a man as Accountant and Secretary Appointment of a man as Accountant and Secretary
Registry Jun 1, 1993 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry Dec 8, 1992 Annual return Annual return
Registry Oct 14, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Aug 12, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 23, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 11, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 11, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 2, 1992 Resolution Resolution
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy