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

Qp Interiors Limited BEDFORD


Qp Interiors started in year 2003 as Private Limited Company with registration number 04893028. The Qp Interiors company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bedford at 18 St. Martins Way. Postal code: MK42 0LF.

Currently there are 2 directors in the the company, namely Stuart S. and Robert S.. In addition one secretary - Robert S. - is with the firm. Currently there is one former director listed by the company - Brian S., who left the company on 5 April 2006. In addition, the company lists several former secretaries whose names might be found in the list below.

Qp Interiors Limited Address / Contact

Office Address 18 St. Martins Way
Town Bedford
Post code MK42 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04893028
Date of Incorporation Tue, 9th Sep 2003
Industry Plumbing, heat and air-conditioning installation
Industry Site preparation
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Stuart S.

Position: Director

Appointed: 18 July 2007

Robert S.

Position: Secretary

Appointed: 18 July 2007

Robert S.

Position: Director

Appointed: 09 September 2003

June S.

Position: Secretary

Appointed: 06 April 2006

Resigned: 18 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2003

Resigned: 09 September 2003

Brian S.

Position: Director

Appointed: 09 September 2003

Resigned: 05 April 2006

Brian S.

Position: Secretary

Appointed: 09 September 2003

Resigned: 05 April 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 2003

Resigned: 09 September 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Stuart S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Stuart S.

Notified on 9 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Robert S.

Notified on 3 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth256 281319 937343 539275 343       
Balance Sheet
Cash Bank On Hand   183 729168 970231 448251 532249 504354 277446 330363 541
Current Assets190 866210 474233 859219 836248 603291 580308 153295 505389 137487 379401 807
Debtors1716 49921 9811 60745 13325 63222 12111 5013606 5493 766
Net Assets Liabilities   275 343316 981309 012310 414282 363325 297334 582282 859
Other Debtors   1 60745 13325 63222 12111 501   
Property Plant Equipment   42 83338 12536 51831 96728 86424 14919 86315 322
Total Inventories   34 50034 50034 50034 50034 50034 50034 50034 500
Cash Bank In Hand156 349159 475177 378183 729       
Intangible Fixed Assets200 000180 000160 000140 000       
Net Assets Liabilities Including Pension Asset Liability256 281319 937343 539275 343       
Stocks Inventory34 50034 50034 50034 500       
Tangible Fixed Assets57 05351 78947 77842 833       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve256 181319 837343 439275 243       
Shareholder Funds256 281319 937343 539275 343       
Other
Accrued Liabilities Deferred Income       626664767837
Accumulated Amortisation Impairment Intangible Assets   260 000280 000300 000320 000340 000360 000380 000400 000
Accumulated Depreciation Impairment Property Plant Equipment   74 81679 52484 21188 76293 66598 380103 051107 592
Amounts Owed By Directors       1 467   
Average Number Employees During Period    4534444
Bank Borrowings Overdrafts     27 619 1 1893 016  
Corporation Tax Payable       9 05624 63014 879 
Creditors   119 16682 455119 042109 691101 753127 668192 364134 048
Deferred Tax Liabilities       253321296 
Finished Goods Goods For Resale       34 50034 50034 50034 500
Fixed Assets257 053231 789207 778182 833158 125136 518111 96788 86464 14939 86315 322
Increase Decrease In Depreciation Impairment Property Plant Equipment        816146
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss        68-25 
Increase From Amortisation Charge For Year Intangible Assets    20 00020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment    4 7084 6874 5514 9034 7154 6714 541
Intangible Assets   140 000120 000100 00080 00060 00040 00020 000 
Intangible Assets Gross Cost   400 000400 000400 000400 000 400 000400 000400 000
Loans From Directors       1 3985 6456 9489 441
Net Current Assets Liabilities90 881127 872144 821100 670166 148172 538198 462193 752261 469295 015267 759
Other Creditors   40 1561 2914911 8493 2133 1972 1913 273
Other Taxation Social Security Payable   21 71533 95322 29723 40519 88212 3708 271 
Prepayments Accrued Income        3606 5493 766
Property Plant Equipment Gross Cost   117 649117 649120 729120 729122 529122 529122 914122 914
Taxation Including Deferred Taxation Balance Sheet Subtotal       -253-321-296-222
Taxation Social Security Payable         23 15014 870
Total Additions Including From Business Combinations Property Plant Equipment     3 080 1 800 385 
Total Assets Less Current Liabilities347 934359 661352 599283 503324 273309 056310 429282 616325 618334 878283 081
Trade Creditors Trade Payables   57 29547 21168 63584 43778 65881 162159 308105 627
Amount Specific Advance Or Credit Directors  14 20525 6314 054      
Amount Specific Advance Or Credit Made In Period Directors   54 36942 000      
Amount Specific Advance Or Credit Repaid In Period Directors   94 20512 315      
Creditors Due After One Year80 98029 971         
Creditors Due Within One Year99 98582 60289 038119 166       
Intangible Fixed Assets Aggregate Amortisation Impairment200 000220 000240 000260 000       
Intangible Fixed Assets Amortisation Charged In Period 20 00020 00020 000       
Intangible Fixed Assets Cost Or Valuation400 000400 000400 000        
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal   8 1607 2924415253   
Provisions For Liabilities Charges10 6739 7539 0608 160       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  1 250        
Tangible Fixed Assets Cost Or Valuation116 399116 399117 649        
Tangible Fixed Assets Depreciation59 34664 61069 87174 816       
Tangible Fixed Assets Depreciation Charged In Period 5 2645 2614 945       
Advances Credits Directors 15 13914 20525 631       
Advances Credits Made In Period Directors  29 344        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search