Qualplas Limited LLANGEFNI


Founded in 1987, Qualplas, classified under reg no. 02176381 is an active company. Currently registered at Huws Gray Limited Head Office LL77 7HL, Llangefni the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th February 2005 Qualplas Limited is no longer carrying the name Qualplas (n.w.).

At the moment there are 4 directors in the the firm, namely Michael P., Russell S. and Aron M. and others. In addition one secretary - Andrew W. - is with the company. At the moment 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.

Qualplas Limited Address / Contact

Office Address Huws Gray Limited Head Office
Office Address2 Industrial Estate
Town Llangefni
Post code LL77 7HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02176381
Date of Incorporation Mon, 12th Oct 1987
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Michael P.

Position: Director

Appointed: 13 November 2018

Russell S.

Position: Director

Appointed: 13 November 2018

Aron M.

Position: Director

Appointed: 13 November 2018

Terence O.

Position: Director

Appointed: 29 January 2016

Andrew W.

Position: Secretary

Appointed: 29 January 2016

William J.

Position: Director

Resigned: 29 January 2016

Alison S.

Position: Director

Resigned: 29 January 2016

John L.

Position: Director

Appointed: 29 January 2016

Resigned: 14 August 2022

Aron M.

Position: Secretary

Appointed: 26 June 2013

Resigned: 05 January 2015

Andrew S.

Position: Director

Appointed: 31 January 2002

Resigned: 29 January 2016

Dorothy J.

Position: Director

Appointed: 31 January 2002

Resigned: 29 January 2016

Geoffrey R.

Position: Director

Appointed: 28 June 1991

Resigned: 31 January 2002

David F.

Position: Director

Appointed: 28 June 1991

Resigned: 31 January 2002

Alison S.

Position: Secretary

Appointed: 28 June 1991

Resigned: 26 June 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Huws Gray Limited from Llangefni, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Huws Gray Limited

Huws Gray Limited Head Office Industrial Estate, Llangefni, Gwynedd, LL77 7HL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 02506633
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Qualplas (n.w.) February 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand151 48874 446208 285135 347122 589130 616
Current Assets481 307497 139546 155585 279630 689780 988
Debtors196 393277 235198 091282 297279 101398 116
Other Debtors37 69424 32319 19339 85716 32221 336
Property Plant Equipment158 456225 408201 512180 515259 780243 664
Total Inventories133 426145 458139 779167 635228 999252 256
Net Assets Liabilities 357 481391 359433 427555 514645 922
Other
Accumulated Depreciation Impairment Property Plant Equipment271 341250 251265 223290 278309 043337 050
Average Number Employees During Period192119181616
Creditors296 481365 066352 469324 534318 312360 286
Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 00013 2272 52210 00012 888
Disposals Property Plant Equipment 50 00017 9873 00010 00016 379
Increase From Depreciation Charge For Year Property Plant Equipment 23 91028 19927 57728 76540 895
Net Current Assets Liabilities184 826132 073193 686260 745312 377420 702
Other Creditors153 767230 780194 679155 434137 787153 223
Other Taxation Social Security Payable60 07659 88271 313103 58980 07899 331
Property Plant Equipment Gross Cost429 797475 659466 735470 793568 823580 714
Total Additions Including From Business Combinations Property Plant Equipment 95 8629 0637 058108 03028 270
Total Assets Less Current Liabilities343 282357 481395 198441 260572 157664 366
Trade Creditors Trade Payables82 63874 40486 47765 511100 447107 732
Trade Debtors Trade Receivables158 699252 912178 898242 440262 779376 780
Capital Commitments   53 866  
Provisions For Liabilities Balance Sheet Subtotal  3 8397 83316 64318 444

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements