Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALPLAS LIMITED
Company Information for

QUALPLAS LIMITED

HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7HL,
Company Registration Number
02176381
Private Limited Company
Active

Company Overview

About Qualplas Ltd
QUALPLAS LIMITED was founded on 1987-10-12 and has its registered office in Llangefni. The organisation's status is listed as "Active". Qualplas Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUALPLAS LIMITED
 
Legal Registered Office
HUWS GRAY LIMITED HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7HL
Other companies in WA10
 
Previous Names
QUALPLAS (N.W.) LIMITED28/02/2005
Filing Information
Company Number 02176381
Company ID Number 02176381
Date formed 1987-10-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-07 19:33:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALPLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUALPLAS LIMITED
The following companies were found which have the same name as QUALPLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALPLAST (1991) LIMITED QUALPLAST HOUSE OLD WALSALL ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B42 1EA Active Company formed on the 2005-12-09
QUALPLAST LIMITED 33 GAINSBOROUGH DRIVE MILE OAK TAMWORTH B78 3PJ Active Company formed on the 1991-05-24

Company Officers of QUALPLAS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WAGSTAFF
Company Secretary 2016-01-29
JOHN LLEWELYN JONES
Director 2016-01-29
TERENCE OWEN
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY JELLEY
Director 2002-01-31 2016-01-29
WILLIAM JELLEY
Director 1991-06-28 2016-01-29
ALISON SMITH
Director 1991-06-28 2016-01-29
ANDREW SMITH
Director 2002-01-31 2016-01-29
ARON DAVID MCMAHON
Company Secretary 2013-06-26 2015-01-05
ALISON SMITH
Company Secretary 1991-06-28 2013-06-26
DAVID FRANCIS FRITH
Director 1991-06-28 2002-01-31
GEOFFREY WILLIAM ROBERTS
Director 1991-06-28 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LLEWELYN JONES GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
JOHN LLEWELYN JONES M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
JOHN LLEWELYN JONES JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
JOHN LLEWELYN JONES SIMMONS OF STAFFORD LIMITED Director 2016-09-30 CURRENT 2002-02-28 Active - Proposal to Strike off
JOHN LLEWELYN JONES SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
JOHN LLEWELYN JONES WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
JOHN LLEWELYN JONES CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
JOHN LLEWELYN JONES SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
JOHN LLEWELYN JONES PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
JOHN LLEWELYN JONES ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
JOHN LLEWELYN JONES ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
JOHN LLEWELYN JONES BRICK MARKET LIMITED Director 2015-12-23 CURRENT 1998-08-07 Active - Proposal to Strike off
TERENCE OWEN ARMSTRONGS BUILDERS MERCHANTS LIMITED Director 2018-05-31 CURRENT 2003-08-08 Active - Proposal to Strike off
TERENCE OWEN HOLYHEAD TOPCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 2 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD BIDCO LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN HOLYHEAD MIDCO 1 LIMITED Director 2018-04-11 CURRENT 2018-03-26 Active
TERENCE OWEN PENRITH BUILDING SUPPLIES LTD Director 2018-04-03 CURRENT 2001-11-20 Active - Proposal to Strike off
TERENCE OWEN GREATDOOR LIMITED Director 2017-09-02 CURRENT 1986-03-06 Active - Proposal to Strike off
TERENCE OWEN M.J. MOULSON & CO. LIMITED Director 2017-09-02 CURRENT 1977-12-15 Active - Proposal to Strike off
TERENCE OWEN JAMES WILBY (BUILDERS MERCHANTS) LIMITED Director 2017-04-12 CURRENT 1986-07-29 Active - Proposal to Strike off
TERENCE OWEN SBS LEEBOTWOOD LTD Director 2016-04-29 CURRENT 2011-12-21 Dissolved 2017-06-13
TERENCE OWEN SHROPSHIRE BUILDING SUPPLIES LIMITED Director 2016-04-29 CURRENT 1987-06-04 Active - Proposal to Strike off
TERENCE OWEN WOODFORD PLUMBING & HEATING SUPPLIES LIMITED Director 2016-04-06 CURRENT 2014-07-31 Active - Proposal to Strike off
TERENCE OWEN CORNERSTONES BUILDING AND LANDSCAPE PRODUCTS LIMITED Director 2016-01-31 CURRENT 2010-09-02 Active - Proposal to Strike off
TERENCE OWEN QUALITAS ARCHITECTURAL ALUMINIUM LIMITED Director 2016-01-29 CURRENT 2012-02-29 Dissolved 2016-08-09
TERENCE OWEN SUTTON TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1999-03-19 Dissolved 2016-08-23
TERENCE OWEN PRONTOPLASTICS LIMITED Director 2016-01-29 CURRENT 2009-07-14 Dissolved 2016-09-20
TERENCE OWEN ST. HELENS TIMBER COMPANY LIMITED Director 2016-01-29 CURRENT 1992-12-22 Dissolved 2016-09-20
TERENCE OWEN ST GROUP LIMITED Director 2016-01-29 CURRENT 1973-04-12 Active - Proposal to Strike off
TERENCE OWEN BRICK MARKET LIMITED Director 2015-12-23 CURRENT 1998-08-07 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (BUILDERS MERCHANTS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN R.W. ALMOND (HOLDINGS) LIMITED Director 2015-09-04 CURRENT 1998-08-20 Active - Proposal to Strike off
TERENCE OWEN J.F. BEALE LIMITED Director 2013-08-06 CURRENT 1978-05-04 Dissolved 2015-04-07
TERENCE OWEN J & B WILLBROOK LIMITED Director 2012-05-01 CURRENT 2003-06-18 Dissolved 2014-06-03
TERENCE OWEN LAYCOCKS TIMBER MERCHANTS LIMITED Director 2012-01-31 CURRENT 1995-09-20 Dissolved 2014-06-03
TERENCE OWEN LLANIDLOES BUILDING SUPPLIES LIMITED Director 2012-01-31 CURRENT 1997-10-27 Active - Proposal to Strike off
TERENCE OWEN AINSCOUGH BUILDING SUPPLIES LIMITED Director 2010-08-05 CURRENT 1987-10-16 Dissolved 2015-04-07
TERENCE OWEN WILLIAM ROBERTS AND COMPANY LIMITED Director 2009-02-02 CURRENT 1927-11-16 Dissolved 2014-06-03
TERENCE OWEN HUWS GRAY LIMITED Director 1992-05-30 CURRENT 1990-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELYN JONES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-01-07AP01DIRECTOR APPOINTED MR ARON MCMAHON
2018-11-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 02/08/2018
  • Resolution of adoption of Articles of Association
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Gwynedd LL77 7HL Wales
2018-09-27SH08Change of share class name or designation
2018-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUWS GRAY LIMITED
2017-09-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUWS GRAY LIMITED
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-07PSC02Notification of Huws Gray Limited as a person with significant control on 2016-04-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-05-08AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0128/06/16 ANNUAL RETURN FULL LIST
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM Knowsley Road St Helens Merseyside WA10 4PJ
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JELLEY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JELLEY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH
2016-02-01AP01DIRECTOR APPOINTED MR JOHN LLEWELYN JONES
2016-02-01AP03Appointment of Mr Andrew Wagstaff as company secretary on 2016-01-29
2016-02-01AP01DIRECTOR APPOINTED MR TERRY OWEN
2016-01-07AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0128/06/15 FULL LIST
2015-03-11AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY ARON MCMAHON
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0128/06/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-01AR0128/06/13 FULL LIST
2013-06-26AP03SECRETARY APPOINTED MR ARON DAVID MCMAHON
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY ALISON SMITH
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-27DISS40DISS40 (DISS40(SOAD))
2012-10-26AR0128/06/12 FULL LIST
2012-10-23GAZ1FIRST GAZETTE
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AR0128/06/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JELLEY / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY JELLEY / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SMITH / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JELLEY / 24/11/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SMITH / 02/11/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON SMITH / 24/11/2010
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON SMITH / 24/11/2010
2010-07-01AR0128/06/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-16363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: BRITANNIA CHAMBERS GEORGE STREET ST HELENS MERSEYSIDE WA10 1BZ
2006-07-14363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-08363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-28CERTNMCOMPANY NAME CHANGED QUALPLAS (N.W.) LIMITED CERTIFICATE ISSUED ON 28/02/05
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-17363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-02363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-17363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-05363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-21363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-09363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-24363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-17363sRETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-08-04363sRETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-21363sRETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS
1993-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALPLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-23
Fines / Sanctions
No fines or sanctions have been issued against QUALPLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUALPLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUALPLAS LIMITED

Intangible Assets
Patents
We have not found any records of QUALPLAS LIMITED registering or being granted any patents
Domain Names

QUALPLAS LIMITED owns 2 domain names.

prontoplastics.co.uk   prontoplumbing.co.uk  

Trademarks
We have not found any records of QUALPLAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUALPLAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2012-08-14 GBP £9,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUALPLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUALPLAS LIMITEDEvent Date2012-10-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALPLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALPLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.