Qa Distribution Andover Limited POOLE


Qa Distribution Andover Limited is a private limited company situated at Alan's House 51 Holton Road, Holton Heath Trading Park, Poole BH16 6LT. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-12-01, this 6-year-old company is run by 3 directors.
Director Sally T., appointed on 08 February 2018. Director Andrew T., appointed on 01 December 2017. Director Martin M., appointed on 01 December 2017.
The company is classified as "operation of warehousing and storage facilities for land transport activities" (Standard Industrial Classification: 52103), "cargo handling for land transport activities" (SIC code: 52243), "activities of distribution holding companies" (SIC code: 64204).
The latest confirmation statement was filed on 2022-11-30 and the deadline for the next filing is 2023-12-14. Additionally, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Qa Distribution Andover Limited Address / Contact

Office Address Alan's House 51 Holton Road
Office Address2 Holton Heath Trading Park
Town Poole
Post code BH16 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11091061
Date of Incorporation Fri, 1st Dec 2017
Industry Operation of warehousing and storage facilities for land transport activities
Industry Cargo handling for land transport activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Sally T.

Position: Director

Appointed: 08 February 2018

Andrew T.

Position: Director

Appointed: 01 December 2017

Martin M.

Position: Director

Appointed: 01 December 2017

Michael T.

Position: Director

Appointed: 01 December 2017

Resigned: 08 February 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Sally T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sally T.

Notified on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew T.

Notified on 1 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 90616 60237 6126 0458 119
Current Assets384 345212 380354 818314 213334 718
Debtors361 439195 778317 206308 168326 599
Net Assets Liabilities66 304-26 740-89 786-164 483-144 887
Other Debtors15 1002 292100100100
Property Plant Equipment71 51449 12943 59594 81381 716
Other
Accrued Liabilities  4 3373 0753 250
Accumulated Depreciation Impairment Property Plant Equipment1 8346 21911 75321 34234 439
Additions Other Than Through Business Combinations Property Plant Equipment73 34814 000 60 807 
Average Number Employees During Period1412111011
Bank Borrowings  45 00034 16724 167
Creditors21 29310 32745 00044 46727 262
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 467   
Disposals Property Plant Equipment -32 000   
Finance Lease Liabilities Present Value Total21 29310 32711 76510 3003 095
Financial Commitments Other Than Capital Commitments52 000 2 138 7661 705 6971 278 566
Financial Liabilities234 220171 588262 147  
Further Item Creditors Component Total Creditors  15 000  
Increase From Depreciation Charge For Year Property Plant Equipment1 8347 8525 5349 58913 097
Net Current Assets Liabilities29 671-65 542-88 381-214 829-199 341
Number Shares Issued Fully Paid100    
Other Creditors  262 841246 950202 492
Other Payables Accrued Expenses53 2194 2574 337  
Par Value Share1    
Prepayments13 60211 576893 35 550
Property Plant Equipment Gross Cost73 34855 34855 348116 155116 155
Provisions For Liabilities Balance Sheet Subtotal13 588    
Taxation Social Security Payable26 04928 56248 05130 65332 659
Total Assets Less Current Liabilities101 185-16 413-44 786-120 016-117 625
Total Borrowings21 29310 32745 00044 46727 262
Trade Creditors Trade Payables27 27055 428111 205225 459263 984
Trade Debtors Trade Receivables332 737181 910316 213308 068290 949
Unpaid Contributions To Pension Schemes403533694  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 10th November 2023. New Address: C/O Milsted Langon Llp, Freshford House Redcliffe Way Bristol BS1 6NL. Previous address: Alan's House 51 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT United Kingdom
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements