Company NameQuality Engineering Design Limited
DirectorMatthew John Vickers
Company StatusActive
Company Number04438745
CategoryPrivate Limited Company
Incorporation Date14 May 2002(22 years ago)
Previous NameHallcroft Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Matthew John Vickers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Willow Mead
Romiley
Stockport
Cheshire
SK6 4GA
Secretary NameNeil David Rhodes
NationalityBritish
StatusCurrent
Appointed31 October 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence Address205 Stockport Road
Marple
Stockport
Cheshire
SK6 6DN
Secretary NameKatharine Louise Vickers
NationalityBritish
StatusResigned
Appointed24 May 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address3 Willow Mead
Romiley
Stockport
Cheshire
SK6 4GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.qualityengineeringdesign.co.uk/
Telephone0161 2365050
Telephone regionManchester

Location

Registered Address77 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Matthew John Vickers
90.00%
Ordinary
10 at £1Neil David Rhodes
10.00%
Ordinary

Financials

Year2014
Net Worth£175,816
Cash£84,239
Current Liabilities£127,350

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 May 2024 (3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (3 days from now)

Charges

20 November 2015Delivered on: 28 November 2015
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 18 chamberlain gardens redhouse lane bredbury stockport.
Outstanding
16 July 2003Delivered on: 22 July 2003
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 August 2016Registered office address changed from 2nd Floor Cheetwood House 21 Newton Street Manchester M1 1FZ to 77 Tib Street Manchester M4 1LS on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 2nd Floor Cheetwood House 21 Newton Street Manchester M1 1FZ to 77 Tib Street Manchester M4 1LS on 15 August 2016 (1 page)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 December 2015Secretary's details changed for Neil David Rhodes on 1 October 2009 (1 page)
2 December 2015Secretary's details changed for Neil David Rhodes on 1 October 2009 (1 page)
2 December 2015Secretary's details changed for Neil David Rhodes on 1 October 2009 (1 page)
28 November 2015Registration of charge 044387450002, created on 20 November 2015 (21 pages)
28 November 2015Registration of charge 044387450002, created on 20 November 2015 (21 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page)
30 April 2013Register inspection address has been changed from 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 May 2010Director's details changed for Matthew John Vickers on 28 April 2010 (2 pages)
17 May 2010Director's details changed for Matthew John Vickers on 28 April 2010 (2 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 July 2009Return made up to 28/04/09; full list of members (3 pages)
7 July 2009Return made up to 28/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 28/04/08; full list of members (3 pages)
1 July 2008Return made up to 28/04/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 July 2007Return made up to 28/04/07; no change of members (6 pages)
12 July 2007Return made up to 28/04/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
2 June 2006Return made up to 28/04/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 12TH floor portland tower portland street manchester M1 3LD (1 page)
12 January 2006Registered office changed on 12/01/06 from: 12TH floor portland tower portland street manchester M1 3LD (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
2 July 2005Return made up to 28/04/05; full list of members (6 pages)
2 July 2005Return made up to 28/04/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
12 May 2004Return made up to 28/04/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Secretary's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
29 December 2003Secretary's particulars changed (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2003Return made up to 14/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 12 greave romiley stockport cheshire SK6 4PU (1 page)
22 July 2002Registered office changed on 22/07/02 from: 12 greave romiley stockport cheshire SK6 4PU (1 page)
22 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 74 compstall rd romiley stockport SK6 4DE (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 74 compstall rd romiley stockport SK6 4DE (1 page)
29 May 2002Company name changed hallcroft LTD\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed hallcroft LTD\certificate issued on 29/05/02 (2 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
14 May 2002Incorporation (3 pages)
14 May 2002Incorporation (3 pages)