Background WavePink WaveYellow Wave

QUALITY METAL PRODUCTS LIMITED (08109449)

QUALITY METAL PRODUCTS LIMITED (08109449) is an active UK company. incorporated on 18 June 2012. with registered office in Stourbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). QUALITY METAL PRODUCTS LIMITED has been registered for 13 years. Current directors include HARGREAVES, Charles James George, HARGREAVES, Peter John, HARGREAVES, Tracey and 6 others.

Company Number
08109449
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HARGREAVES, Charles James George, HARGREAVES, Peter John, HARGREAVES, Tracey, HIGGITT, Neil Gary, HIGGITT, Susan Jane, QUICK, Mark Robert, ROBINSON, Andrew Jonathan, SCOTT, Glenn Adam, Mr., SCOTT, Stuart Brian
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY METAL PRODUCTS LIMITED

QUALITY METAL PRODUCTS LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Stourbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). QUALITY METAL PRODUCTS LIMITED was registered 13 years ago.(SIC: 25990)

Status

active

Active since 13 years ago

Company No

08109449

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

QMP INVESTMENTS LIMITED
From: 18 June 2012To: 30 July 2012
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

3rd Floor, International House 20 Hatherton Street Walsall West Midlands WS4 2LA England
From: 5 August 2022To: 22 February 2024
Arbor House Broadway North Walsall West Midlands WS1 2AN
From: 18 June 2012To: 5 August 2022
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Share Buyback
Apr 20
Capital Reduction
May 20
Owner Exit
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Mar 24
Director Joined
Apr 24
Director Left
Jul 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

QUICK, Mark

Active
StourbridgeDY8 1LU
Secretary
Appointed 24 Jul 2020

HARGREAVES, Charles James George

Active
StourbridgeDY8 1LU
Born November 1996
Director
Appointed 24 Jul 2020

HARGREAVES, Peter John

Active
StourbridgeDY8 1LU
Born May 1961
Director
Appointed 18 Jun 2012

HARGREAVES, Tracey

Active
StourbridgeDY8 1LU
Born April 1965
Director
Appointed 01 Mar 2024

HIGGITT, Neil Gary

Active
StourbridgeDY8 1LU
Born May 1960
Director
Appointed 18 Jun 2012

HIGGITT, Susan Jane

Active
StourbridgeDY8 1LU
Born June 1961
Director
Appointed 05 Apr 2024

QUICK, Mark Robert

Active
StourbridgeDY8 1LU
Born December 1978
Director
Appointed 14 Aug 2020

ROBINSON, Andrew Jonathan

Active
StourbridgeDY8 1LU
Born June 1967
Director
Appointed 24 Jul 2020

SCOTT, Glenn Adam, Mr.

Active
StourbridgeDY8 1LU
Born July 1987
Director
Appointed 24 Jul 2020

SCOTT, Stuart Brian

Active
StourbridgeDY8 1LU
Born May 1982
Director
Appointed 24 Jul 2020

HARGREAVES, Peter John

Resigned
Broadway North, WalsallWS1 2AN
Secretary
Appointed 09 Mar 2020
Resigned 24 Jul 2020

WEBSTER, Bradleigh

Resigned
StourbridgeDY8 1LU
Born August 1976
Director
Appointed 24 Jul 2020
Resigned 01 Jul 2025

WRIGHT, Michael Anthony

Resigned
Broadway North, WalsallWS1 2AN
Born September 1959
Director
Appointed 18 Jun 2012
Resigned 09 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
StourbridgeDY8 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021

Mr Peter John Hargreaves

Ceased
Broadway North, WalsallWS1 2AN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2021

Mr Neil Gary Higgitt

Ceased
Broadway North, WalsallWS1 2AN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jun 2021

Mr Michael Anthony Wright

Ceased
Broadway North, WalsallWS1 2AN
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Michael Anthony Wright

Ceased
Broadway North, WalsallWS1 2AN
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 May 2020
SH06Cancellation of Shares
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 April 2020
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Medium
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Legacy
11 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Certificate Change Of Name Company
30 July 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 July 2012
RESOLUTIONSResolutions
Change Of Name Notice
23 July 2012
CONNOTConfirmation Statement Notification
Legacy
18 July 2012
MG01MG01
Incorporation Company
18 June 2012
NEWINCIncorporation