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

Q Ball Lease Company Limited SUFFOLK


Founded in 1999, Q Ball Lease Company, classified under reg no. 03845686 is an active company. Currently registered at 33 Fore Street IP4 1JL, Suffolk the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 4th November 1999 Q Ball Lease Company Limited is no longer carrying the name Bideawhile 305.

The company has one director. Abigail C., appointed on 21 December 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Beverley H. who worked with the the company until 4 September 2015.

Q Ball Lease Company Limited Address / Contact

Office Address 33 Fore Street
Office Address2 Ipswich
Town Suffolk
Post code IP4 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03845686
Date of Incorporation Tue, 21st Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Abigail C.

Position: Director

Appointed: 21 December 2016

Heather C.

Position: Director

Appointed: 28 April 2015

Resigned: 29 November 2017

Michael C.

Position: Director

Appointed: 19 September 2013

Resigned: 28 April 2015

Beverley H.

Position: Director

Appointed: 15 March 2005

Resigned: 19 September 2013

Mark A.

Position: Director

Appointed: 02 March 2005

Resigned: 15 March 2005

Richard C.

Position: Director

Appointed: 26 October 1999

Resigned: 21 December 2016

Beverley H.

Position: Secretary

Appointed: 26 October 1999

Resigned: 04 September 2015

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 1999

Resigned: 26 October 1999

Birketts Directors Limited

Position: Corporate Director

Appointed: 21 September 1999

Resigned: 26 October 1999

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Richard C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elizabeth Holdings Plc that entered Ipswich as the address. This PSC has a legal form of "a public company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Heather C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth Holdings Plc

33 Fore Street, Ipswich, Suffolk, IP4 1JL

Legal authority England And Wales
Legal form Public Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03536231
Notified on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Heather C.

Notified on 6 April 2016
Ceased on 29 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bideawhile 305 November 4, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth32 68639 372       
Balance Sheet
Cash Bank In Hand38 39912 691       
Cash Bank On Hand 12 69134 88768 43289 87899 34665 63165 38976 884
Current Assets48 16921 95642 27174 03096 794119 51385 44797 784107 310
Debtors9 7709 2657 3845 5986 91620 16719 81632 39530 426
Net Assets Liabilities 37 62053 02082 143   117 368189 389
Net Assets Liabilities Including Pension Asset Liability32 68639 372       
Other Debtors 8 765    1 5341 743 
Tangible Fixed Assets261 191280 000       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve32 68220 559       
Shareholder Funds32 68639 372       
Other
Amounts Owed To Group Undertakings  155 93258 543187 406183 689178 563178 563
Average Number Employees During Period 22211111
Creditors 120 000268 686271 887272 565270 891261 443260 416252 873
Creditors Due After One Year120 000120 000       
Creditors Due Within One Year156 674142 584       
Investment Property 280 000280 000280 000280 000280 000280 000280 000350 000
Investment Property Fair Value Model 280 000280 000280 000280 000280 000280 000280 000350 000
Net Current Assets Liabilities-108 505-120 628-226 415-197 857-175 771-151 378-175 996-162 632-145 563
Number Shares Allotted 4       
Number Shares Issued Fully Paid  4444444
Other Creditors 120 000263 235208 312207 56276 66477 75472 27669 277
Other Reserves 18 809       
Other Taxation Social Security Payable 2814 5287 6436 4606 798 3 1355 033
Par Value Share 11111111
Provisions For Liabilities Balance Sheet Subtotal 1 752565     15 048
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation261 191280 000       
Tangible Fixed Assets Increase Decrease From Revaluations 18 809       
Total Assets Less Current Liabilities152 686159 37253 58582 143104 229128 622104 004117 368204 437
Trade Creditors Trade Payables  923  23 6 442 
Trade Debtors Trade Receivables 5007 3845 5986 91620 16716 553 5 024
Amounts Owed By Group Undertakings      1 72930 65225 402

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 27th, July 2023
Free Download (8 pages)

Company search

Advertisements