Washington
Tyne And Wear
NE37 1HB
Secretary Name | Mr Michael Stephen Styan |
---|---|
Status | Current |
Appointed | 17 October 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Industrial Unit 2 Parsons Road Washington Tyne And Wear NE37 1HB |
Director Name | Ian Andrew Chwieseni |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Alan Thackray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Impress Ne Ltd Ryton Industrial Estate Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4SQ |
Secretary Name | Ian Andrew Chwieseni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Verdemar House, 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Neil Thackray |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 November 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | Impress Ne Ltd Ryton Industrial Estate Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4SQ |
Director Name | Mr George Peel |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Impress North East Limited Ryton Industrial Estate Newburn Bridge Road Blaydon On Tyne Tyne And Wear NE21 4SQ |
Director Name | Mr Jason Young |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Impress North East Limited Ryton Industrial Estate Newburn Bridge Road Blaydon On Tyne Tyne And Wear NE21 4SQ |
Secretary Name | Jason Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 October 2022) |
Role | Company Director |
Correspondence Address | Impress North East Limited Ryton Industrial Estate Newburn Bridge Road Blaydon On Tyne Tyne & Wear NE21 4SQ |
Director Name | Ben Alan Kenobi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 November 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Impress Ne Ltd Ryton Industrial Estate Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4SQ |
Director Name | Mr Kevin Dickinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Impress Ne Ltd Ryton Industrial Estate Newburn Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 4SQ |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | www.qmsengineering.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 4150077 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Industrial Unit 2 Parsons Road Washington Tyne And Wear NE37 1HB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
50 at £1 | Impress Ne LTD 50.00% Ordinary B |
---|---|
29 at £1 | Neil Thackray 29.00% Ordinary |
20 at £1 | Impress Ne LTD 20.00% Ordinary |
1 at £1 | Mr A. Thackray 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £454,737 |
Cash | £24,901 |
Current Liabilities | £318,470 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
27 October 2022 | Delivered on: 2 November 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
6 September 2022 | Delivered on: 27 September 2022 Persons entitled: Impress North East Limited Classification: A registered charge Particulars: By way of first legal mortgage: all estates or interests in any freehold, leasehold or commonhold property now owned by impress precision machining limited (crn: 05052241) (the borrower) including the leasehold property known as 2 parsons road, parsons industrial estate, washington, NE37 1EZ registered under title number TY327929.. By way of fixed charge: all present and future estates or interests of the borrower in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged above); and (b) all the intellectual property (as such term is defined in the debenture) of the borrower. Outstanding |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 7 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 9 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 April 2023 | Confirmation statement made on 23 February 2023 with updates (7 pages) |
---|---|
6 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
21 December 2022 | Company name changed impress precision machining LIMITED\certificate issued on 21/12/22
|
2 November 2022 | Registration of charge 050522410005, created on 27 October 2022 (38 pages) |
20 October 2022 | Particulars of variation of rights attached to shares (8 pages) |
20 October 2022 | Registered office address changed from Impress Ne Ltd Ryton Industrial Estate Newburn Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 4SQ to Industrial Unit 2 Parsons Road Washington Tyne and Wear NE37 1HB on 20 October 2022 (1 page) |
19 October 2022 | Appointment of Mr Michael Stephen Styan as a director on 17 October 2022 (2 pages) |
19 October 2022 | Appointment of Mr Michael Stephen Styan as a secretary on 17 October 2022 (2 pages) |
19 October 2022 | Cessation of David Haley as a person with significant control on 17 October 2022 (1 page) |
19 October 2022 | Satisfaction of charge 050522410004 in full (1 page) |
19 October 2022 | Termination of appointment of George Peel as a director on 17 October 2022 (1 page) |
19 October 2022 | Notification of Kasl Engineering Group Limited as a person with significant control on 17 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Jason Young as a director on 17 October 2022 (1 page) |
19 October 2022 | Cessation of Impress North East Limited as a person with significant control on 17 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Jason Young as a secretary on 17 October 2022 (1 page) |
17 October 2022 | Change of share class name or designation (2 pages) |
17 October 2022 | Resolutions
|
17 October 2022 | Resolutions
|
17 October 2022 | Memorandum and Articles of Association (32 pages) |
17 October 2022 | Change of share class name or designation (2 pages) |
5 October 2022 | Notification of Impress North East Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2022 | Satisfaction of charge 050522410003 in full (1 page) |
5 October 2022 | Statement of capital following an allotment of shares on 31 January 2017
|
27 September 2022 | Registration of charge 050522410004, created on 6 September 2022 (36 pages) |
25 August 2022 | Termination of appointment of Kevin Dickinson as a director on 22 June 2022 (1 page) |
8 August 2022 | Resolutions
|
3 August 2022 | Resolutions
|
2 August 2022 | Purchase of own shares. (3 pages) |
8 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
31 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
11 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
16 December 2020 | Cancellation of shares. Statement of capital on 23 November 2020
|
3 December 2020 | Termination of appointment of Ben Alan Kenobi as a director on 23 November 2020 (1 page) |
4 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
26 September 2019 | Satisfaction of charge 050522410001 in full (1 page) |
26 September 2019 | Satisfaction of charge 050522410002 in full (1 page) |
3 April 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Registration of charge 050522410003, created on 20 July 2018 (18 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
20 February 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Registration of charge 050522410002, created on 28 September 2016 (26 pages) |
7 October 2016 | Registration of charge 050522410002, created on 28 September 2016 (26 pages) |
29 April 2016 | Termination of appointment of Neil Thackray as a director on 31 July 2015 (1 page) |
29 April 2016 | Termination of appointment of Neil Thackray as a director on 31 July 2015 (1 page) |
29 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Alan Thackray as a director on 29 September 2015 (1 page) |
29 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Alan Thackray as a director on 29 September 2015 (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
14 July 2015 | Appointment of Mr Kevin Dickinson as a director on 1 April 2015 (2 pages) |
14 July 2015 | Appointment of Mr Kevin Dickinson as a director on 1 April 2015 (2 pages) |
14 July 2015 | Appointment of Mr Kevin Dickinson as a director on 1 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 February 2015 | Company name changed qms engineering LTD\certificate issued on 20/02/15
|
20 February 2015 | Company name changed qms engineering LTD\certificate issued on 20/02/15
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Change of share class name or designation (2 pages) |
4 July 2014 | Change of share class name or designation (2 pages) |
3 April 2014 | Director's details changed for Ben Alan Kenobi on 27 January 2014 (2 pages) |
3 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Ben Alan Kenobi on 27 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014 (1 page) |
9 December 2013 | Registration of charge 050522410001 (18 pages) |
9 December 2013 | Registration of charge 050522410001 (18 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Appointment of Ben Alan Kenobi as a director (3 pages) |
21 August 2013 | Appointment of Ben Alan Kenobi as a director (3 pages) |
3 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 7 November 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Director's details changed for Mr Neil Thackray on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Neil Thackray on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Neil Thackray on 4 April 2012 (2 pages) |
11 January 2012 | Appointment of Jason Young as a secretary (3 pages) |
11 January 2012 | Appointment of Jason Young as a secretary (3 pages) |
10 January 2012 | Appointment of George Peel as a director (3 pages) |
10 January 2012 | Appointment of Jason Young as a director (3 pages) |
10 January 2012 | Appointment of George Peel as a director (3 pages) |
10 January 2012 | Appointment of Jason Young as a director (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 November 2011 (1 page) |
15 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Appointment of Mr Neil Thackray as a director (2 pages) |
9 December 2010 | Appointment of Mr Neil Thackray as a director (2 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
25 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
27 April 2010 | Termination of appointment of Ian Chwieseni as a director (1 page) |
27 April 2010 | Termination of appointment of Ian Chwieseni as a director (1 page) |
27 April 2010 | Termination of appointment of Ian Chwieseni as a secretary (1 page) |
27 April 2010 | Termination of appointment of Ian Chwieseni as a secretary (1 page) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Ian Andrew Chwieseni on 23 February 2010 (1 page) |
12 March 2010 | Director's details changed for Alan Thackray on 23 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Ian Andrew Chwieseni on 23 February 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Ian Andrew Chwieseni on 23 February 2010 (1 page) |
12 March 2010 | Director's details changed for Alan Thackray on 23 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Ian Andrew Chwieseni on 23 February 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne tyne & wear NE16 4SN (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: the mcfarlane partnership knowles cottage the knowles whickham newcastle upon tyne tyne & wear NE16 4SN (1 page) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (17 pages) |
23 February 2004 | Incorporation (17 pages) |