Background WavePink WaveYellow Wave

QUALPLAS LIMITED (02176381)

QUALPLAS LIMITED (02176381) is an active UK company. incorporated on 12 October 1987. with registered office in Llangefni. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). QUALPLAS LIMITED has been registered for 38 years. Current directors include MCMAHON, Aron, OWEN, Terence, PARKES, Michael and 1 others.

Company Number
02176381
Status
active
Type
ltd
Incorporated
12 October 1987
Age
38 years
Address
Huws Gray Limited Head Office, Llangefni, LL77 7HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MCMAHON, Aron, OWEN, Terence, PARKES, Michael, SHERWOOD, Russell
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALPLAS LIMITED

QUALPLAS LIMITED is an active company incorporated on 12 October 1987 with the registered office located in Llangefni. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). QUALPLAS LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02176381

LTD Company

Age

38 Years

Incorporated 12 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

QUALPLAS (N.W.) LIMITED
From: 15 April 1988To: 28 February 2005
QUALPAS LIMITED
From: 12 October 1987To: 15 April 1988
Contact
Address

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

Previous Addresses

C/O Andrew Wagstaff Huws Gray Limited Head Office Industrial Estate Llangefni Gwynedd LL77 7HL Wales
From: 1 February 2016To: 2 October 2018
Knowsley Road St Helens Merseyside WA10 4PJ
From: 12 October 1987To: 1 February 2016
Timeline

11 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Aug 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

WAGSTAFF, Andrew

Active
Head Office, LlangefniLL77 7HL
Secretary
Appointed 29 Jan 2016

MCMAHON, Aron

Active
Head Office, LlangefniLL77 7HL
Born June 1983
Director
Appointed 13 Nov 2018

OWEN, Terence

Active
Industrial Estate, LlangefniLL77 7HL
Born May 1962
Director
Appointed 29 Jan 2016

PARKES, Michael

Active
Head Office, LlangefniLL77 7HL
Born June 1966
Director
Appointed 13 Nov 2018

SHERWOOD, Russell

Active
Head Office, LlangefniLL77 7HL
Born September 1971
Director
Appointed 13 Nov 2018

MCMAHON, Aron David

Resigned
Knowsley Road, MerseysideWA10 4PJ
Secretary
Appointed 26 Jun 2013
Resigned 05 Jan 2015

SMITH, Alison

Resigned
Knowsley Road, MerseysideWA10 4PJ
Secretary
Appointed N/A
Resigned 26 Jun 2013

FRITH, David Francis

Resigned
37 Broad Lane, St HelensWA11 7NP
Born April 1956
Director
Appointed N/A
Resigned 31 Jan 2002

JELLEY, Dorothy

Resigned
Knowsley Road, MerseysideWA10 4PJ
Born June 1935
Director
Appointed 31 Jan 2002
Resigned 29 Jan 2016

JELLEY, William

Resigned
Knowsley Road, MerseysideWA10 4PJ
Born December 1932
Director
Appointed N/A
Resigned 29 Jan 2016

LLEWELYN JONES, John

Resigned
Industrial Estate, LlangefniLL77 7HL
Born December 1941
Director
Appointed 29 Jan 2016
Resigned 14 Aug 2022

ROBERTS, Geoffrey William

Resigned
31 Selkirk Avenue, WiganWN4 0UF
Born May 1953
Director
Appointed N/A
Resigned 31 Jan 2002

SMITH, Alison

Resigned
Knowsley Road, MerseysideWA10 4PJ
Born October 1961
Director
Appointed N/A
Resigned 29 Jan 2016

SMITH, Andrew

Resigned
Knowsley Road, MerseysideWA10 4PJ
Born September 1960
Director
Appointed 31 Jan 2002
Resigned 29 Jan 2016

Persons with significant control

1

Industrial Estate, LlangefniLL77 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
27 February 2007
287Change of Registered Office
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
21 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
9 May 1990
288288
Legacy
9 May 1990
225(1)225(1)
Legacy
16 November 1989
363363
Legacy
24 May 1988
288288
Legacy
24 May 1988
288288
Memorandum Articles
24 May 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1987
NEWINCIncorporation