Company NameKASL Precision Machining (Washington) Limited
DirectorMichael Stephen Styan
Company StatusActive
Company Number05052241
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Stephen Styan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndustrial Unit 2 Parsons Road
Washington
Tyne And Wear
NE37 1HB
Secretary NameMr Michael Stephen Styan
StatusCurrent
Appointed17 October 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressIndustrial Unit 2 Parsons Road
Washington
Tyne And Wear
NE37 1HB
Director NameIan Andrew Chwieseni
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameAlan Thackray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressImpress Ne Ltd Ryton Industrial Estate
Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4SQ
Secretary NameIan Andrew Chwieseni
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Neil Thackray
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceGBR
Correspondence AddressImpress Ne Ltd Ryton Industrial Estate
Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4SQ
Director NameMr George Peel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImpress North East Limited Ryton Industrial Estate
Newburn Bridge Road
Blaydon On Tyne
Tyne And Wear
NE21 4SQ
Director NameMr Jason Young
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressImpress North East Limited Ryton Industrial Estate
Newburn Bridge Road
Blaydon On Tyne
Tyne And Wear
NE21 4SQ
Secretary NameJason Young
NationalityBritish
StatusResigned
Appointed17 December 2011(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 October 2022)
RoleCompany Director
Correspondence AddressImpress North East Limited Ryton Industrial Estate
Newburn Bridge Road
Blaydon On Tyne
Tyne & Wear
NE21 4SQ
Director NameBen Alan Kenobi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressImpress Ne Ltd Ryton Industrial Estate
Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4SQ
Director NameMr Kevin Dickinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImpress Ne Ltd Ryton Industrial Estate
Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4SQ
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitewww.qmsengineering.com/
Email address[email protected]
Telephone0191 4150077
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressIndustrial Unit
2 Parsons Road
Washington
Tyne And Wear
NE37 1HB
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

50 at £1Impress Ne LTD
50.00%
Ordinary B
29 at £1Neil Thackray
29.00%
Ordinary
20 at £1Impress Ne LTD
20.00%
Ordinary
1 at £1Mr A. Thackray
1.00%
Ordinary A

Financials

Year2014
Net Worth£454,737
Cash£24,901
Current Liabilities£318,470

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Charges

27 October 2022Delivered on: 2 November 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 September 2022Delivered 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 2018Delivered on: 20 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 7 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 December 2013Delivered on: 9 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 April 2023Confirmation statement made on 23 February 2023 with updates (7 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
21 December 2022Company name changed impress precision machining LIMITED\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
(3 pages)
2 November 2022Registration of charge 050522410005, created on 27 October 2022 (38 pages)
20 October 2022Particulars of variation of rights attached to shares (8 pages)
20 October 2022Registered 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 2022Appointment of Mr Michael Stephen Styan as a director on 17 October 2022 (2 pages)
19 October 2022Appointment of Mr Michael Stephen Styan as a secretary on 17 October 2022 (2 pages)
19 October 2022Cessation of David Haley as a person with significant control on 17 October 2022 (1 page)
19 October 2022Satisfaction of charge 050522410004 in full (1 page)
19 October 2022Termination of appointment of George Peel as a director on 17 October 2022 (1 page)
19 October 2022Notification of Kasl Engineering Group Limited as a person with significant control on 17 October 2022 (2 pages)
19 October 2022Termination of appointment of Jason Young as a director on 17 October 2022 (1 page)
19 October 2022Cessation of Impress North East Limited as a person with significant control on 17 October 2022 (1 page)
19 October 2022Termination of appointment of Jason Young as a secretary on 17 October 2022 (1 page)
17 October 2022Change of share class name or designation (2 pages)
17 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2022Memorandum and Articles of Association (32 pages)
17 October 2022Change of share class name or designation (2 pages)
5 October 2022Notification of Impress North East Limited as a person with significant control on 6 April 2016 (2 pages)
5 October 2022Satisfaction of charge 050522410003 in full (1 page)
5 October 2022Statement of capital following an allotment of shares on 31 January 2017
  • GBP 350,103
(5 pages)
27 September 2022Registration of charge 050522410004, created on 6 September 2022 (36 pages)
25 August 2022Termination of appointment of Kevin Dickinson as a director on 22 June 2022 (1 page)
8 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 August 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2022Purchase of own shares. (3 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
24 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
11 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
16 December 2020Cancellation of shares. Statement of capital on 23 November 2020
  • GBP 350,102
(6 pages)
3 December 2020Termination of appointment of Ben Alan Kenobi as a director on 23 November 2020 (1 page)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
26 September 2019Satisfaction of charge 050522410001 in full (1 page)
26 September 2019Satisfaction of charge 050522410002 in full (1 page)
3 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2018Registration of charge 050522410003, created on 20 July 2018 (18 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Registration of charge 050522410002, created on 28 September 2016 (26 pages)
7 October 2016Registration of charge 050522410002, created on 28 September 2016 (26 pages)
29 April 2016Termination of appointment of Neil Thackray as a director on 31 July 2015 (1 page)
29 April 2016Termination of appointment of Neil Thackray as a director on 31 July 2015 (1 page)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,103
(9 pages)
29 April 2016Termination of appointment of Alan Thackray as a director on 29 September 2015 (1 page)
29 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,103
(9 pages)
29 April 2016Termination of appointment of Alan Thackray as a director on 29 September 2015 (1 page)
11 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200,103
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200,103
(4 pages)
11 December 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200,103
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200,100
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 200,100
(4 pages)
14 July 2015Appointment of Mr Kevin Dickinson as a director on 1 April 2015 (2 pages)
14 July 2015Appointment of Mr Kevin Dickinson as a director on 1 April 2015 (2 pages)
14 July 2015Appointment of Mr Kevin Dickinson as a director on 1 April 2015 (2 pages)
5 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
5 June 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
20 February 2015Company name changed qms engineering LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
20 February 2015Company name changed qms engineering LTD\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Change of share class name or designation (2 pages)
3 April 2014Director's details changed for Ben Alan Kenobi on 27 January 2014 (2 pages)
3 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
3 April 2014Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014 (1 page)
3 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(8 pages)
3 April 2014Director's details changed for Ben Alan Kenobi on 27 January 2014 (2 pages)
3 April 2014Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 3 April 2014 (1 page)
9 December 2013Registration of charge 050522410001 (18 pages)
9 December 2013Registration of charge 050522410001 (18 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Appointment of Ben Alan Kenobi as a director (3 pages)
21 August 2013Appointment of Ben Alan Kenobi as a director (3 pages)
3 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
7 November 2012Registered 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 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
4 April 2012Director's details changed for Mr Neil Thackray on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Neil Thackray on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Neil Thackray on 4 April 2012 (2 pages)
11 January 2012Appointment of Jason Young as a secretary (3 pages)
11 January 2012Appointment of Jason Young as a secretary (3 pages)
10 January 2012Appointment of George Peel as a director (3 pages)
10 January 2012Appointment of Jason Young as a director (3 pages)
10 January 2012Appointment of George Peel as a director (3 pages)
10 January 2012Appointment of Jason Young as a director (3 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Verdemar House, 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 2 November 2011 (1 page)
15 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Appointment of Mr Neil Thackray as a director (2 pages)
9 December 2010Appointment of Mr Neil Thackray as a director (2 pages)
25 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 100
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 100
(4 pages)
27 April 2010Termination of appointment of Ian Chwieseni as a director (1 page)
27 April 2010Termination of appointment of Ian Chwieseni as a director (1 page)
27 April 2010Termination of appointment of Ian Chwieseni as a secretary (1 page)
27 April 2010Termination of appointment of Ian Chwieseni as a secretary (1 page)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Ian Andrew Chwieseni on 23 February 2010 (1 page)
12 March 2010Director's details changed for Alan Thackray on 23 February 2010 (2 pages)
12 March 2010Director's details changed for Ian Andrew Chwieseni on 23 February 2010 (2 pages)
12 March 2010Secretary's details changed for Ian Andrew Chwieseni on 23 February 2010 (1 page)
12 March 2010Director's details changed for Alan Thackray on 23 February 2010 (2 pages)
12 March 2010Director's details changed for Ian Andrew Chwieseni on 23 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 23/02/09; full list of members (4 pages)
12 March 2009Return made up to 23/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
26 February 2008Return made up to 23/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Registered 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 2007Registered 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 2007Return made up to 23/02/07; full list of members (7 pages)
13 March 2007Return made up to 23/02/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (17 pages)
23 February 2004Incorporation (17 pages)