BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD

Register to unlock more data on OkredoRegister

BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023808

Incorporation date

18/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit-10, Prince Consort Industrial Estate, Hebburn, Tyne & Wear NE31 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon10/03/2026
Micro company accounts made up to 2025-12-31
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon06/05/2025
Director's details changed for Mr Mark Jensen on 2025-05-01
dot icon06/05/2025
Director's details changed for Mr Gary Ormston on 2025-05-01
dot icon06/05/2025
Secretary's details changed for Mrs Lisa Marie Ormston on 2025-05-01
dot icon06/05/2025
Secretary's details changed for Mrs Lisa Marie Ormston on 2025-05-01
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-24
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon08/12/2020
Director's details changed for Mr Mark Jensen on 2020-10-21
dot icon07/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Director's details changed for Mr Mark Jensen on 2013-11-14
dot icon14/11/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon14/11/2013
Director's details changed for Mr Mark Jensen on 2013-11-14
dot icon14/11/2013
Director's details changed for Mr Mark Jensen on 2013-11-14
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mark Jensen on 2010-01-01
dot icon20/10/2010
Secretary's details changed for Lisa Marie Ormston on 2010-01-01
dot icon20/10/2010
Director's details changed for Gary Ormston on 2010-01-01
dot icon07/10/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon02/10/2009
Registered office changed on 02/10/2009 from chatsworth house 3 errington street ,bebside blyth NE24 4HP
dot icon02/10/2009
Director appointed gary ormston
dot icon02/10/2009
Director appointed mark jensen
dot icon02/10/2009
Secretary appointed lisa marie ormston
dot icon21/09/2009
Appointment terminated director yomtov jacobs
dot icon18/09/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
23.80K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
18/09/2009 - 21/09/2009
19631
Ormston, Lisa Marie
Secretary
23/09/2009 - Present
-
Jensen, Mark
Director
23/09/2009 - Present
2
Ormston, Gary
Director
23/09/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD

BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD is an(a) Active company incorporated on 18/09/2009 with the registered office located at Unit-10, Prince Consort Industrial Estate, Hebburn, Tyne & Wear NE31 1EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD?

toggle

BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD is currently Active. It was registered on 18/09/2009 .

Where is BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD located?

toggle

BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD is registered at Unit-10, Prince Consort Industrial Estate, Hebburn, Tyne & Wear NE31 1EH.

What does BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD do?

toggle

BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for BILL QUAY PRECISION ENGINEERING & FABRICATIONS LTD?

toggle

The latest filing was on 10/03/2026: Micro company accounts made up to 2025-12-31.