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

Q Catering Supplies Limited SITTINGBOURNE


Q Catering Supplies started in year 1998 as Private Limited Company with registration number 03488948. The Q Catering Supplies company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Sittingbourne at 11 Styles Close. Postal code: ME10 3BF. Since 2003-01-14 Q Catering Supplies Limited is no longer carrying the name Tidehost.

The company has 3 directors, namely Nicky J., Stephen C. and Roger S.. Of them, Roger S. has been with the company the longest, being appointed on 20 December 2002 and Nicky J. has been with the company for the least time - from 5 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ME10 3BF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1072315 . It is located at Unit 11, Styles Close, Sittingbourne with a total of 15 cars.

Q Catering Supplies Limited Address / Contact

Office Address 11 Styles Close
Office Address2 Eurolink East
Town Sittingbourne
Post code ME10 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488948
Date of Incorporation Tue, 6th Jan 1998
Industry
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Nicky J.

Position: Director

Appointed: 05 September 2022

Stephen C.

Position: Director

Appointed: 29 July 2021

Roger S.

Position: Director

Appointed: 20 December 2002

Susan S.

Position: Secretary

Appointed: 14 October 2019

Resigned: 29 July 2021

Roger S.

Position: Secretary

Appointed: 20 December 2002

Resigned: 14 October 2019

Peter A.

Position: Director

Appointed: 20 December 2002

Resigned: 04 March 2020

Kevin C.

Position: Director

Appointed: 20 December 2002

Resigned: 31 July 2017

Jean T.

Position: Director

Appointed: 20 December 2002

Resigned: 04 March 2020

Richard S.

Position: Director

Appointed: 08 January 1998

Resigned: 07 January 2003

Michael S.

Position: Director

Appointed: 08 January 1998

Resigned: 07 January 2003

Richard S.

Position: Secretary

Appointed: 08 January 1998

Resigned: 07 January 2003

London Law Services Limited

Position: Nominee Director

Appointed: 06 January 1998

Resigned: 08 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1998

Resigned: 08 January 1998

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats found, there is Nick J. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Roger S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nick J.

Notified on 3 April 2023
Nature of control: significiant influence or control

Stephen C.

Notified on 29 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Roger S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Susan S.

Notified on 22 October 2018
Ceased on 29 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 22 October 2018
Ceased on 4 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tidehost January 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-03-31
Balance Sheet
Cash Bank On Hand970 4541 133 853434 426
Current Assets2 034 3592 657 8612 801 072
Debtors655 1641 014 5531 675 275
Net Assets Liabilities993 3041 495 5191 870 565
Property Plant Equipment47 40061 808594 402
Total Inventories408 741509 455 
Other
Accumulated Depreciation Impairment Property Plant Equipment499 316427 823412 294
Additions Other Than Through Business Combinations Property Plant Equipment  635 677
Average Number Employees During Period414348
Bank Borrowings Overdrafts 300 000339 311
Creditors400 000300 000339 311
Fixed Assets50 70065 108597 702
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 450 6871 746 2501 555 750
Increase From Depreciation Charge For Year Property Plant Equipment 21 649135 057
Investments3 3003 3003 300
Investments Fixed Assets3 3003 3003 300
Investments In Group Undertakings Participating Interests100100100
Net Current Assets Liabilities1 434 6501 860 7241 768 487
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 142150 586
Other Disposals Property Plant Equipment 93 145118 612
Other Investments Other Than Loans3 2003 2003 200
Property Plant Equipment Gross Cost546 716489 6311 006 696
Provisions For Liabilities Balance Sheet Subtotal92 046130 313156 313
Total Additions Including From Business Combinations Property Plant Equipment 36 060 
Total Assets Less Current Liabilities1 485 3501 925 8322 366 189

Transport Operator Data

Unit 11
Address Styles Close , Eurolink East
City Sittingbourne
Post code ME10 3BF
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements