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

Q Varl Fishing Company Limited TORQUAY


Q Varl Fishing Company started in year 2014 as Private Limited Company with registration number 09181976. The Q Varl Fishing Company company has been functioning successfully for ten years now and its status is active. The firm's office is based in Torquay at Century House. Postal code: TQ2 7TD.

The firm has 4 directors, namely Andrew S., Ian F. and David L. and others. Of them, Ian F., David L., John M. have been with the company the longest, being appointed on 19 August 2014 and Andrew S. has been with the company for the least time - from 29 November 2022. As of 13 May 2024, there were 2 ex directors - William G., James S. and others listed below. There were no ex secretaries.

Q Varl Fishing Company Limited Address / Contact

Office Address Century House
Office Address2 Nicholson Road
Town Torquay
Post code TQ2 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09181976
Date of Incorporation Tue, 19th Aug 2014
Industry Marine fishing
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 29 November 2022

Ian F.

Position: Director

Appointed: 19 August 2014

David L.

Position: Director

Appointed: 19 August 2014

John M.

Position: Director

Appointed: 19 August 2014

William G.

Position: Director

Appointed: 19 August 2014

Resigned: 29 November 2022

James S.

Position: Director

Appointed: 19 August 2014

Resigned: 29 November 2022

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is The Star Fishing Company Limited from Oban, Scotland. The abovementioned PSC is classified as "an uk company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Star Fishing Company Limited

Unit 6 South Pier, Gallanach Road, Oban, PA34 4LS, Scotland

Legal authority Uk Company Law
Legal form Uk Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-129 428       
Balance Sheet
Cash Bank On Hand32 88633 7179 69220 652  3 6902 759
Current Assets34 58352 13333 55432 43310 302 5 4303 887
Debtors1 69718 34323 86211 78110 3023 0601 7401 128
Net Assets Liabilities-129 428-98 258-179 510-245 326-366 435-484 053-585 581-668 156
Other Debtors1 6973 45023 86211 7819 2422 8921 7401 085
Property Plant Equipment421 288410 862525 758491 990490 056467 864444 281421 729
Total Inventories 73      
Cash Bank In Hand32 886       
Intangible Fixed Assets66 875       
Net Assets Liabilities Including Pension Asset Liability-129 428       
Tangible Fixed Assets421 288       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-129 429       
Shareholder Funds-129 428       
Other
Accumulated Amortisation Impairment Intangible Assets8 12515 62523 12532 00041 00050 00059 00068 000
Accumulated Depreciation Impairment Property Plant Equipment22 64543 39565 05998 827123 923148 615172 198194 750
Amounts Owed To Group Undertakings499 999499 999499 999499 999499 999499 999499 999524 544
Amounts Owed To Other Related Parties Other Than Directors     237 308246 784 
Amounts Owed To Parent Entities     499 999499 999 
Average Number Employees During Period 5   544
Balances Amounts Owed To Related Parties    592 299682 499  
Bank Borrowings Overdrafts53499  14 21114 815  
Creditors499 999499 999225 200273 895499 999499 999499 999524 544
Depreciation Rate Used For Property Plant Equipment      20 
Fixed Assets488 163470 237577 633549 990539 056507 864475 281443 729
Future Minimum Lease Payments Under Non-cancellable Operating Leases   22 49516 70517 69515 625 
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5008 8759 0009 0009 0009 000
Increase From Depreciation Charge For Year Property Plant Equipment 20 75021 66433 76825 09624 69223 58322 552
Intangible Assets66 87559 37551 87558 00049 00040 00031 00022 000
Intangible Assets Gross Cost75 00075 00075 00090 00090 00090 00090 000 
Net Current Assets Liabilities-55 824-2 998-191 646-241 462-349 156-441 512-497 656-541 423
Nominal Value Allotted Share Capital     11 
Number Shares Issued Fully Paid   1  1 
Other Creditors4 4001 20063 071151 173206 149240 3112 9502 950
Other Provisions Balance Sheet Subtotal     50 40663 207 
Par Value Share1  1  1 
Property Plant Equipment Gross Cost443 933454 257590 817590 817613 979616 479616 479 
Provisions For Liabilities Balance Sheet Subtotal61 76865 49865 49853 85556 33650 40663 20745 918
Total Additions Including From Business Combinations Property Plant Equipment 10 324136 560 23 1622 500  
Total Assets Less Current Liabilities432 339467 239385 987308 528189 90066 352-22 375-97 694
Trade Creditors Trade Payables85 95453 396138 3049 22246 7986 94687926
Trade Debtors Trade Receivables    1 060168 43
Useful Life Intangible Assets Years      10 
Amounts Owed By Associates 14 893      
Amounts Owed To Associates 36      
Creditors Due After One Year499 999       
Creditors Due Within One Year90 407       
Intangible Fixed Assets Additions75 000       
Intangible Fixed Assets Aggregate Amortisation Impairment8 125       
Intangible Fixed Assets Amortisation Charged In Period8 125       
Intangible Fixed Assets Cost Or Valuation75 000       
Number Shares Allotted1       
Provisions For Liabilities Charges61 768       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions443 933       
Tangible Fixed Assets Cost Or Valuation443 933       
Tangible Fixed Assets Depreciation22 645       
Tangible Fixed Assets Depreciation Charged In Period22 645       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search