ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Quality Springs & Pressings Limited

Quality Springs & Pressings Limited is an active company incorporated on 28 March 1941 with the registered office located in Redditch, Worcestershire. Quality Springs & Pressings Limited was registered 84 years ago.
Status
Active
Active since incorporation
Company No
00366170
Private limited company
Age
84 years
Incorporated 28 March 1941
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 July 2025 (2 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
C/O Pre Met Ltd
Studley Road
Redditch
B98 7HJ
England
Address changed on 3 Feb 2025 (7 months ago)
Previous address was C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
Telephone
01527516390
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Sep 1956
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Feb 1955
Director • Finance Director • British • Lives in England • Born in Jan 1966
L8deg Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quality Springs & Pressings Holdings Limited
Leslie William Green, Martin Haywood, and 1 more are mutual people.
Active
Pre-Met Limited
Kenneth William Tonkin is a mutual person.
Active
Pre-Met Holdings Limited
Kenneth William Tonkin is a mutual person.
Active
Burnie's Foundation
Kenneth William Tonkin is a mutual person.
Active
High House Properties Limited
Kenneth William Tonkin is a mutual person.
Active
Pmi Realisations Limited
Kenneth William Tonkin is a mutual person.
Dissolved
Movebubble Limited
Kenneth William Tonkin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£413.86K
Increased by £16.53K (+4%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£1.77M
Decreased by £78.43K (-4%)
Total Liabilities
-£452.06K
Decreased by £39.64K (-8%)
Net Assets
£1.31M
Decreased by £38.79K (-3%)
Debt Ratio (%)
26%
Decreased by 1.06% (-4%)
Latest Activity
Accounting Period Extended
1 Month Ago on 4 Aug 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Mr Kenneth William Tonkin Appointed
7 Months Ago on 31 Jan 2025
Mr Martin Haywood Appointed
7 Months Ago on 31 Jan 2025
Leslie William Green Resigned
7 Months Ago on 31 Jan 2025
Stephen Bernard Delaney Resigned
7 Months Ago on 31 Jan 2025
Leslie William Green Resigned
7 Months Ago on 31 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Get Credit Report
Discover Quality Springs & Pressings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 July 2025 to 31 August 2025
Submitted on 4 Aug 2025
Confirmation statement made on 7 July 2025 with no updates
Submitted on 21 Jul 2025
Appointment of Mr Kenneth William Tonkin as a director on 31 January 2025
Submitted on 4 Feb 2025
Appointment of Mr Martin Haywood as a director on 31 January 2025
Submitted on 3 Feb 2025
Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Pre Met Ltd Studley Road Redditch B98 7HJ on 3 February 2025
Submitted on 3 Feb 2025
Termination of appointment of Leslie William Green as a secretary on 31 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Stephen Bernard Delaney as a director on 31 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Leslie William Green as a director on 31 January 2025
Submitted on 3 Feb 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 3 Oct 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year