logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Thomas, Geoffrey Bernard
    Director born in May 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Marfell, Donna Louise
    Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ now
    OF - Director → CIF 0
  • 3
    Marfell, David Raymond
    Director born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ now
    OF - Director → CIF 0
  • 4
    Thomas, Linda Margaret
    Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ now
    OF - Director → CIF 0
  • 5
    Wheeler, Stephen John
    Director born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressEco House, Forest Vale Road, Forest Vale Industrial Estate, Cinderford, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Mr Geoffrey Bernard Thomas
    Born in May 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mrs Donna Louise Marfell
    Born in July 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr David Raymond Marfell
    Born in May 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Linda Margaret Thomas
    Born in March 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Holder, Stephen Charles
    Director born in March 1959
    Individual
    Officer
    icon of calendar 2003-02-17 ~ 2011-04-04
    OF - Director → CIF 0
    Holder, Stephen Charles
    Individual
    Officer
    icon of calendar 2003-02-17 ~ 2011-04-04
    OF - Secretary → CIF 0
  • 6
    Mr Stephen John Wheeler
    Born in March 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of addressBtc House, Chapel Hill, Longridge Preston, Lancashire
    Corporate
    Officer
    2003-02-17 ~ 2003-02-17
    PE - Nominee Director → CIF 0
  • 8
    icon of addressBtc House, Chapel Hill, Longridge Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2003-02-17 ~ 2003-02-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

QUALITY ENGINEERED PRODUCTS LIMITED

Previous name
QUICKMACH ENGINEERING PRESSINGS LTD - 2016-01-28
Standard Industrial Classification
25620 - Machining
Brief company account
Property, Plant & Equipment
730,991 GBP2024-03-31
840,358 GBP2023-03-31
Total Inventories
372,688 GBP2024-03-31
331,950 GBP2023-03-31
Debtors
844,594 GBP2024-03-31
637,586 GBP2023-03-31
Cash at bank and in hand
2,070,015 GBP2024-03-31
1,878,250 GBP2023-03-31
Current Assets
3,287,297 GBP2024-03-31
2,847,786 GBP2023-03-31
Creditors
Current
601,802 GBP2024-03-31
476,112 GBP2023-03-31
Net Current Assets/Liabilities
2,685,495 GBP2024-03-31
2,371,674 GBP2023-03-31
Total Assets Less Current Liabilities
3,416,486 GBP2024-03-31
3,212,032 GBP2023-03-31
Net Assets/Liabilities
3,249,388 GBP2024-03-31
3,077,754 GBP2023-03-31
Equity
Called up share capital
6 GBP2024-03-31
100 GBP2023-03-31
Capital redemption reserve
102 GBP2024-03-31
8 GBP2023-03-31
Retained earnings (accumulated losses)
3,249,280 GBP2024-03-31
3,077,646 GBP2023-03-31
Equity
3,249,388 GBP2024-03-31
3,077,754 GBP2023-03-31
Average Number of Employees
282023-04-01 ~ 2024-03-31
262022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
180,926 GBP2023-03-31
Plant and equipment
2,099,127 GBP2024-03-31
2,003,346 GBP2023-03-31
Furniture and fittings
50,144 GBP2024-03-31
43,786 GBP2023-03-31
Motor vehicles
55,050 GBP2024-03-31
50,555 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
2,385,247 GBP2024-03-31
2,278,613 GBP2023-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-36,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-36,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
147,266 GBP2023-03-31
Plant and equipment
1,434,719 GBP2024-03-31
1,228,817 GBP2023-03-31
Furniture and fittings
30,692 GBP2024-03-31
25,659 GBP2023-03-31
Motor vehicles
16,335 GBP2024-03-31
36,513 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,654,256 GBP2024-03-31
1,438,255 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
205,902 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
5,033 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
9,416 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
245,595 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-29,594 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-29,594 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
664,408 GBP2024-03-31
774,529 GBP2023-03-31
Furniture and fittings
19,452 GBP2024-03-31
18,127 GBP2023-03-31
Motor vehicles
38,715 GBP2024-03-31
14,042 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
724,283 GBP2024-03-31
551,944 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
120,311 GBP2024-03-31
85,642 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
844,594 GBP2024-03-31
637,586 GBP2023-03-31
Trade Creditors/Trade Payables
Current
370,670 GBP2024-03-31
246,284 GBP2023-03-31
Other Taxation & Social Security Payable
Current
177,503 GBP2024-03-31
50,664 GBP2023-03-31
Other Creditors
Current
53,629 GBP2024-03-31
179,164 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
7,272 GBP2024-03-31
53,103 GBP2023-03-31
Between one and five year
1,730 GBP2024-03-31
6,678 GBP2023-03-31
All periods
9,002 GBP2024-03-31
59,781 GBP2023-03-31

  • QUALITY ENGINEERED PRODUCTS LIMITED
    Info
    QUICKMACH ENGINEERING PRESSINGS LTD - 2016-01-28
    Registered number 04667552
    icon of addressEco House, Forest Vale Industrial Estate, Cinderford, Gloucestershire GL14 2PH
    Private Limited Company incorporated on 2003-02-17 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.