Company NameQualimach Limited
DirectorKeith Arthur Senior
Company StatusActive
Company Number01516994
CategoryPrivate Limited Company
Incorporation Date11 September 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Keith Arthur Senior
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(11 years, 7 months after company formation)
Appointment Duration32 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address6b Stone Road
Coal Aston
Sheffield
South Yorkshire
S18 3AH
Director NameLeslie Stevenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(11 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2013)
RoleEngineer
Correspondence Address6 Stone Close
Coal Aston
Sheffield
South Yorkshire
S26 6SQ
Director NameMr John Summerson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(11 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2013)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Folkwood Grove
Ringinglow
Sheffield
S11 7TF
Secretary NameMr John Summerson
NationalityBritish
StatusResigned
Appointed04 May 1992(11 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 28 June 2013)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Folkwood Grove
Ringinglow
Sheffield
S11 7TF

Contact

Websitewww.qualimach.co.uk
Email address[email protected]
Telephone0114 2495400
Telephone regionSheffield

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£562,490
Cash£673,158
Current Liabilities£273,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

22 October 1998Delivered on: 28 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildings at hawke street sheffield south yorkshire t/n SYK292292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 June 1986Delivered on: 3 July 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & bldgs to south of old lane holbrook industrial est, halfway sheffield. S.yorks (title no- syk 112717) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1986Delivered on: 3 July 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the S.E. of old lane sheffield. S yorks (title no - ywe 55153) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 April 1985Delivered on: 9 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceedsof sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M19.
Outstanding

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 September 2021Registered office address changed from 13 - 17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 9 September 2021 (1 page)
10 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 350
(4 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 350
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 350
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 350
(4 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 350
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 350
(5 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 350
(5 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 350
(5 pages)
7 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 April 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Purchase of own shares. (3 pages)
29 July 2013Termination of appointment of Leslie Stevenson as a director (1 page)
29 July 2013Termination of appointment of Leslie Stevenson as a director (1 page)
26 July 2013Termination of appointment of John Summerson as a director (1 page)
26 July 2013Termination of appointment of John Summerson as a director (1 page)
26 July 2013Termination of appointment of John Summerson as a secretary (1 page)
26 July 2013Termination of appointment of John Summerson as a secretary (1 page)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
14 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
23 January 2013Registered office address changed from Hawke Street Brightside Sheffield South Yorkshire S9 2SU on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Hawke Street Brightside Sheffield South Yorkshire S9 2SU on 23 January 2013 (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
3 March 2011Resolutions
  • RES13 ‐ Reclassify share capital 09/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 March 2011Resolutions
  • RES13 ‐ Reclassify share capital 09/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 June 2009Return made up to 04/05/09; full list of members (5 pages)
16 June 2009Return made up to 04/05/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 04/05/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 04/05/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 July 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
26 July 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2006Return made up to 04/05/06; full list of members (3 pages)
25 May 2006Return made up to 04/05/06; full list of members (3 pages)
6 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
6 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
10 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
17 May 2004Accounts for a small company made up to 31 January 2004 (8 pages)
1 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Accounts for a small company made up to 31 January 2003 (8 pages)
30 April 2003Accounts for a small company made up to 31 January 2003 (8 pages)
19 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
12 June 2002Return made up to 04/05/02; full list of members (7 pages)
12 June 2002Return made up to 04/05/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
25 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
8 June 2000Return made up to 04/05/00; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 June 1999Return made up to 04/05/99; full list of members (6 pages)
8 June 1999Return made up to 04/05/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (10 pages)
19 August 1997Registered office changed on 19/08/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
19 August 1997Registered office changed on 19/08/97 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
23 May 1997Return made up to 04/05/97; no change of members (4 pages)
23 May 1997Return made up to 04/05/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
13 June 1996Return made up to 04/05/96; full list of members (6 pages)
13 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1995Return made up to 04/05/95; no change of members (4 pages)
12 June 1995Return made up to 04/05/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)