Qualfab Limited WEST MIDLANDS


Qualfab started in year 1942 as Private Limited Company with registration number 00376692. The Qualfab company has been functioning successfully for 82 years now and its status is active. The firm's office is based in West Midlands at Churchbridge Industrial Estate. Postal code: B69 4JY.

At present there are 5 directors in the the firm, namely Steven W., Martin P. and Andrew B. and others. In addition one secretary - Alison E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B69 4JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0255733 . It is located at Churchbridge, Oldbury with a total of 2 cars.

Qualfab Limited Address / Contact

Office Address Churchbridge Industrial Estate
Office Address2 Oldbury Warley
Town West Midlands
Post code B69 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00376692
Date of Incorporation Fri, 16th Oct 1942
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 82 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Steven W.

Position: Director

Appointed: 20 December 2017

Martin P.

Position: Director

Appointed: 20 December 2017

Andrew B.

Position: Director

Appointed: 20 December 2017

Alison E.

Position: Secretary

Appointed: 01 April 2015

Mark B.

Position: Director

Appointed: 06 May 2003

Gareth J.

Position: Director

Appointed: 29 March 1995

Sylvia E.

Position: Director

Resigned: 18 October 2016

Roy W.

Position: Secretary

Appointed: 21 December 2000

Resigned: 01 April 2015

Jonathan E.

Position: Director

Appointed: 23 October 1995

Resigned: 20 December 2017

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 03 May 1995

Resigned: 03 August 2000

John E.

Position: Director

Appointed: 02 May 1991

Resigned: 10 May 2008

Thomas B.

Position: Director

Appointed: 02 May 1991

Resigned: 30 April 1998

Gareth J.

Position: Director

Appointed: 02 May 1991

Resigned: 29 March 1995

Sylvia E.

Position: Secretary

Appointed: 02 May 1991

Resigned: 03 May 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Qualfab Holdings Limited from Oldbury, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Qualfab Holdings Limited

Qualfab Limited Seven Stars Road, Oldbury, B69 4JR, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies - Companies House
Registration number 11087991
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan E.

Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand296 501426 051378 806219 918697 416206 569
Current Assets2 025 2021 662 0561 876 3751 614 5401 553 6351 583 243
Debtors1 684 6251 157 0471 420 8691 313 586773 7931 258 292
Net Assets Liabilities 1 270 7251 307 9311 319 7031 359 8951 441 560
Other Debtors529 239557 61171 8171 016 262385 491622 837
Property Plant Equipment620 908570 459523 982591 028568 875630 291
Total Inventories44 07678 95876 70081 03682 426 
Other
Accrued Liabilities Deferred Income59 91851 13561 19056 87993 22678 186
Accumulated Depreciation Impairment Property Plant Equipment594 412706 202791 851889 299973 5791 072 678
Amounts Owed To Group Undertakings480 000480 000402 376307 696230 900151 509
Amounts Recoverable On Contracts1 048 371314 0081 207 127193 856241 964471 171
Average Number Employees During Period443937373435
Balances Amounts Owed To Related Parties620 285385 087384 880384 469384 133383 210
Creditors1 526 9671 061 7901 177 279966 456835 467826 472
Finance Lease Liabilities Present Value Total8 242     
Fixed Assets720 908670 459623 982691 028668 875730 291
Future Minimum Lease Payments Under Non-cancellable Operating Leases511 551387 981269 612161 50657 8291 090 565
Increase From Depreciation Charge For Year Property Plant Equipment 111 79085 649100 24893 11799 099
Investments Fixed Assets100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings Participating Interests100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities498 235600 266699 096648 084718 168756 771
Nominal Value Allotted Share Capital1 9851 9851 9851 9851 9851 985
Number Shares Allotted  1 9851 985  
Number Shares Issued Fully Paid 1 9851 9851 9851 9851 985
Other Creditors733 894400 138513 874397 764384 133383 302
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 8008 837 
Other Disposals Property Plant Equipment   2 8008 837 
Other Taxation Social Security Payable25 40930 72526 31330 08731 37038 122
Par Value Share 11111
Prepayments Accrued Income102 496109 882140 37878 690130 157152 748
Property Plant Equipment Gross Cost1 215 3201 276 6611 315 8331 480 3271 542 4541 702 969
Provisions For Liabilities Balance Sheet Subtotal  15 14719 40927 14845 502
Total Additions Including From Business Combinations Property Plant Equipment 61 34139 172167 29470 964160 515
Total Assets Less Current Liabilities1 219 1431 270 7251 323 0781 339 1121 387 0431 487 062
Trade Creditors Trade Payables219 50499 792173 526174 03095 838175 353
Trade Debtors Trade Receivables4 519175 5461 54724 77816 18111 536
Advances Credits Directors     714
Advances Credits Made In Period Directors     714

Transport Operator Data

Churchbridge
City Oldbury
Post code B69 4JY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements