Company NameQuality Surface Coatings (N.E.) Limited
DirectorAnthony Mark Hauxwell
Company StatusActive
Company Number05643776
CategoryPrivate Limited Company
Incorporation Date2 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Mark Hauxwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Raby Moor
Burnthouses
Cockfield
Co Durham
DL13 5HG
Secretary NameMrs Lynn Judith Davies
StatusCurrent
Appointed07 May 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 Hackworth Industrial Park
Shildon
DL4 1HF
Secretary NameMelinda Jane Hauxwell
NationalityBritish
StatusResigned
Appointed02 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Raby Moor
Burnthouses
Cockfield
Co Durham
DL13 5HG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.qscne.co.uk

Location

Registered AddressUnit 4 Hackworth Industrial Park
Shildon
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Financials

Year2013
Net Worth£52,197
Cash£9,408
Current Liabilities£42,445

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

18 May 2006Delivered on: 20 May 2006
Persons entitled: Hsbc 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

6 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
13 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 May 2021 (7 pages)
15 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 May 2020 (7 pages)
9 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 May 2019 (7 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Registered office address changed from 65 Winston Road Staindrop Darlington DL2 3NR England to Unit 4 Hackworth Industrial Park Shildon DL4 1HF on 17 May 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 January 2017Registered office address changed from Unit 4 Hackworth Industrial Estate Shildon County Durham DL4 1HF to 65 Winston Road Staindrop Darlington DL2 3NR on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Unit 4 Hackworth Industrial Estate Shildon County Durham DL4 1HF to 65 Winston Road Staindrop Darlington DL2 3NR on 17 January 2017 (1 page)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Appointment of Mrs Lynn Judith Davies as a secretary (1 page)
8 May 2013Appointment of Mrs Lynn Judith Davies as a secretary (1 page)
7 May 2013Termination of appointment of Melinda Hauxwell as a secretary (1 page)
7 May 2013Termination of appointment of Melinda Hauxwell as a secretary (1 page)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 November 2011Registered office address changed from Winston Fabrications Dale Road Trading Estate Shildon Co. Durham DL4 2RE on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Winston Fabrications Dale Road Trading Estate Shildon Co. Durham DL4 2RE on 15 November 2011 (1 page)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Anthony Mark Hauxwell on 2 December 2009 (2 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Anthony Mark Hauxwell on 2 December 2009 (2 pages)
19 January 2010Director's details changed for Anthony Mark Hauxwell on 2 December 2009 (2 pages)
19 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 December 2008Return made up to 02/12/08; full list of members (3 pages)
8 December 2008Return made up to 02/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (13 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (13 pages)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
6 December 2007Return made up to 02/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2007Return made up to 02/12/06; full list of members (6 pages)
8 January 2007Return made up to 02/12/06; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
11 September 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
11 September 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
2 December 2005Incorporation (21 pages)
2 December 2005Incorporation (21 pages)