You are here: bizstats.co.uk > a-z index > A list

A. Q. (central) Limited WEST MIDLANDS


A. Q. (central) started in year 1997 as Private Limited Company with registration number 03353634. The A. Q. (central) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in West Midlands at Factory Road. Postal code: DY4 9AU.

There is a single director in the company at the moment - Tadeusz B., appointed on 16 April 1997. In addition, a secretary was appointed - Lisa R., appointed on 16 April 1997. As of 28 April 2024, there were 2 ex directors - William C., Trevor T. and others listed below. There were no ex secretaries.

A. Q. (central) Limited Address / Contact

Office Address Factory Road
Office Address2 Tipton
Town West Midlands
Post code DY4 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353634
Date of Incorporation Wed, 16th Apr 1997
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Tadeusz B.

Position: Director

Appointed: 16 April 1997

Lisa R.

Position: Secretary

Appointed: 16 April 1997

William C.

Position: Director

Appointed: 14 May 2001

Resigned: 30 July 2010

Trevor T.

Position: Director

Appointed: 05 January 1998

Resigned: 31 March 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Tadeusz B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Leanne C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lisa R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tadeusz B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth130 793147 763       
Balance Sheet
Cash Bank On Hand 261220 27913814 407291238
Current Assets159 996204 968237 135235 813170 599162 587166 853186 067238 135
Debtors100 821150 707178 315180 613124 100101 229112 597152 987184 897
Net Assets Liabilities 147 763145 016152 110186 617162 596184 935193 673190 387
Property Plant Equipment 219 386212 567206 477201 474201 112195 622229 290217 951
Total Inventories 54 00058 60055 20046 22061 22039 50032 78953 000
Cash Bank In Hand3 575261       
Net Assets Liabilities Including Pension Asset Liability130 793147 763       
Other Debtors 12 93319 427      
Stocks Inventory55 60054 000       
Tangible Fixed Assets227 068219 386       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve21 69038 660       
Shareholder Funds130 793147 763       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -5 156-4 822-3 735-4 896-5 298-8 198-5 283
Accumulated Amortisation Impairment Intangible Assets 5 0005 0005 0005 0005 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment 124 163130 982133 572138 825141 337146 828136 579144 480
Additions Other Than Through Business Combinations Property Plant Equipment    2505 650 40 833 
Average Number Employees During Period  1011111212912
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  52 00052 00052 00052 00068 25068 25068 250
Creditors 1 324300 777284 440181 1542 19731425 78121 950
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 971 -3 050 -15 920-2 793
Disposals Property Plant Equipment   -3 500 -3 500 -17 413-3 438
Increase From Depreciation Charge For Year Property Plant Equipment  6 8195 5615 2535 5625 4905 67110 694
Intangible Assets Gross Cost 5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-83 644-68 680-63 642-45 242-7 064-26 699-9485 4424 949
Number Shares Issued Fully Paid  3333333
Par Value Share 1 111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3813 3853 4912 4949631 7451 797
Property Plant Equipment Gross Cost 343 549343 549340 049340 299342 449342 449365 869362 431
Provisions For Liabilities Balance Sheet Subtotal 1 6193 9094 3034 0584 7244 1277 0805 280
Raw Materials Consumables  58 60055 20046 22061 22039 50032 78953 000
Total Assets Less Current Liabilities143 424150 706148 925161 235194 410174 413194 674234 732222 900
Bank Borrowings Overdrafts 55 39148 534      
Creditors Due After One Year10 5491 324       
Creditors Due Within One Year243 640273 648       
Finance Lease Liabilities Present Value Total 1 3241 324      
Fixed Assets227 068219 386212 567      
Intangible Fixed Assets Aggregate Amortisation Impairment5 000        
Intangible Fixed Assets Cost Or Valuation5 000        
Number Shares Allotted 3       
Other Creditors 87 75088 836      
Other Taxation Social Security Payable 32 08022 401      
Provisions For Liabilities Charges2 0821 619       
Revaluation Reserve109 100109 100       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation343 549        
Tangible Fixed Assets Depreciation116 481124 163       
Tangible Fixed Assets Depreciation Charged In Period 7 682       
Trade Creditors Trade Payables 96 441139 682      
Trade Debtors Trade Receivables 137 774158 888      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, July 2017
Free Download (12 pages)

Company search

Advertisements