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

Qmover Mfs Ltd BARTON UNDER NEEDWOOD


Qmover Mfs Ltd is a private limited company located at Rylance Farm Ind Est Walton Lane, Barton Under Needwood, Barton Under Needwood DE13 8EJ. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-10-22, this 3-year-old company is run by 5 directors and 1 secretary.
Director Helen E., appointed on 21 January 2022. Director Alexander G., appointed on 29 October 2021. Director Paul C., appointed on 29 October 2021.
Switching the focus to secretaries, we can mention: Alexander G., appointed on 22 October 2020.
The company is categorised as "wholesale of fruit and vegetables" (Standard Industrial Classification: 46310), "wholesale of other food, including fish, crustaceans and molluscs" (Standard Industrial Classification code: 46380), "wholesale of meat and meat products" (Standard Industrial Classification code: 46320).
The latest confirmation statement was filed on 2022-10-31 and the deadline for the next filing is 2023-11-14. What is more, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Qmover Mfs Ltd Address / Contact

Office Address Rylance Farm Ind Est Walton Lane
Office Address2 Barton Under Needwood
Town Barton Under Needwood
Post code DE13 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12968664
Date of Incorporation Thu, 22nd Oct 2020
Industry Wholesale of fruit and vegetables
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st October
Company age 4 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Helen E.

Position: Director

Appointed: 21 January 2022

Alexander G.

Position: Director

Appointed: 29 October 2021

Paul C.

Position: Director

Appointed: 29 October 2021

Graham D.

Position: Director

Appointed: 22 October 2020

Alexander G.

Position: Secretary

Appointed: 22 October 2020

Marvin D.

Position: Director

Appointed: 22 October 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Graham Christopher D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marvin D. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham Christopher D.

Notified on 22 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marvin D.

Notified on 22 October 2020
Ceased on 19 November 2020
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 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand50 2344 910
Current Assets50 2342 381 228
Debtors 1 245 198
Net Assets Liabilities50147 912
Other Debtors 40 820
Property Plant Equipment 167 552
Total Inventories 1 131 120
Other
Accrued Liabilities 57 444
Accumulated Amortisation Impairment Intangible Assets 5 250
Accumulated Depreciation Impairment Property Plant Equipment 39 016
Additions Other Than Through Business Combinations Intangible Assets 52 500
Additions Other Than Through Business Combinations Property Plant Equipment 206 568
Amounts Owed By Related Parties 27 000
Average Number Employees During Period 67
Creditors50 18485 535
Dividend Per Share Interim 87
Dividends Paid On Shares Interim 74 000
Fixed Assets 214 803
Increase From Amortisation Charge For Year Intangible Assets 5 250
Increase From Depreciation Charge For Year Property Plant Equipment 39 016
Intangible Assets 47 250
Intangible Assets Gross Cost 52 500
Investments Fixed Assets 1
Investments In Subsidiaries 1
Net Current Assets Liabilities5050 479
Nominal Value Allotted Share Capital501 000
Number Shares Issued Fully Paid501 000
Other Remaining Borrowings50 18485 535
Par Value Share 1
Prepayments 6 778
Property Plant Equipment Gross Cost 206 568
Provisions For Liabilities Balance Sheet Subtotal 31 835
Taxation Social Security Payable 89 449
Total Assets Less Current Liabilities50265 282
Total Borrowings50 18485 535
Trade Creditors Trade Payables 2 183 856
Trade Debtors Trade Receivables 1 170 600

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tuesday 31st October 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search