Company NameQuality Steel Stock Limited
Company StatusActive
Company Number06308169
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 8 months ago)
Previous NameQuality Heat Treatments Long Bar Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Craig Farnol Nicholls
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWulfruna Lodge
West Street, Thorne
Doncaster
DN8 5QY
Director NamePaul Mattock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChesterton Way
Eastwood Trading Estate
Rotherham
South Yorks
S65 1SU
Director NameDennis Richard Radford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterton Way
Eastwood Trading Estate
Rotherham
South Yorks
S65 1SU
Secretary NameDennis Richard Radford
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterton Way
Eastwood Trading Estate
Rotherham
South Yorks
S65 1SU
Director NameJamie McConaghy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Glade Croft
Sheffield
S12 2UZ

Location

Registered AddressQuality Heat Treatments Ltd Chesterton Way
Eastwood Trading Estate
Rotherham
S65 1ST
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2012
Net Worth£72,084
Cash£44,300
Current Liabilities£47,356

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 February 2023Registered office address changed from Chesterton Way Eastwood Trading Estate Rotherham South Yorks S65 1SU to Quality Heat Treatments Ltd Chesterton Way Eastwood Trading Estate Rotherham S65 1st on 22 February 2023 (1 page)
28 November 2022Change of details for Mrs Lorraine Mattock as a person with significant control on 1 November 2022 (2 pages)
11 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 August 2022Director's details changed for Paul Mattock on 22 July 2022 (2 pages)
11 August 2022Director's details changed for Dennis Richard Radford on 26 July 2022 (2 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 July 2021Secretary's details changed for Dennis Richard Radford on 8 July 2021 (1 page)
21 July 2021Notification of Lorraine Mattock as a person with significant control on 8 July 2021 (2 pages)
21 July 2021Notification of Craig Nicholls as a person with significant control on 8 July 2021 (2 pages)
21 July 2021Withdrawal of a person with significant control statement on 21 July 2021 (2 pages)
21 July 2021Notification of Susan Radford as a person with significant control on 8 July 2021 (2 pages)
21 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
18 July 2018Termination of appointment of Jamie Mcconaghy as a director on 24 February 2018 (1 page)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 May 2018Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 75
(4 pages)
11 May 2018Purchase of own shares. (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
24 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(8 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 July 2012Secretary's details changed for Dennis Richard Radford on 31 October 2011 (2 pages)
18 July 2012Director's details changed for Dennis Richard Radford on 31 October 2011 (2 pages)
18 July 2012Director's details changed for Jamie Mcconaghy on 25 October 2011 (2 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
18 July 2012Director's details changed for Jamie Mcconaghy on 25 October 2011 (2 pages)
18 July 2012Director's details changed for Dennis Richard Radford on 31 October 2011 (2 pages)
18 July 2012Secretary's details changed for Dennis Richard Radford on 31 October 2011 (2 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
18 July 2011Director's details changed for Jamie Mcconaghy on 18 July 2011 (2 pages)
18 July 2011Director's details changed for Jamie Mcconaghy on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2010Director's details changed for Paul Mattock on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Paul Mattock on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Jamie Mcconaghy on 10 July 2010 (2 pages)
15 July 2010Director's details changed for Jamie Mcconaghy on 10 July 2010 (2 pages)
15 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
2 September 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
24 August 2009Return made up to 10/07/09; full list of members (5 pages)
24 August 2009Return made up to 10/07/09; full list of members (5 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
18 February 2008Memorandum and Articles of Association (31 pages)
18 February 2008Memorandum and Articles of Association (31 pages)
14 February 2008Company name changed quality heat treatments long bar LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed quality heat treatments long bar LIMITED\certificate issued on 14/02/08 (2 pages)
10 July 2007Incorporation (32 pages)
10 July 2007Incorporation (32 pages)