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

Qs 2015 Limited TAUNTON


Qs 2015 started in year 2015 as Private Limited Company with registration number 09407545. The Qs 2015 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Taunton at Ground Floor Blackbrook Gate 1. Postal code: TA1 2PX.

There is a single director in the company at the moment - Kevin N., appointed on 27 January 2015. In addition, a secretary was appointed - Daniel N., appointed on 27 January 2015. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Qs 2015 Limited Address / Contact

Office Address Ground Floor Blackbrook Gate 1
Office Address2 Blackbrook Business Park
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09407545
Date of Incorporation Tue, 27th Jan 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Kevin N.

Position: Director

Appointed: 27 January 2015

Daniel N.

Position: Secretary

Appointed: 27 January 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Sbaw Group Limited from Plymouth, England. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sbaw Group Limited

Salt Quay House 4 North East Quay, Plymouth, PL4 0BN, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England
Registration number 05754830
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand61225724 3849 0843 375
Current Assets17 22512 70744 12918 9298 222
Debtors16 61312 45019 7459 8454 847
Net Assets Liabilities141 106147 046154 732151 814167 500
Other Debtors405405   
Other
Accrued Liabilities 6 5526 2697 1747 807
Amounts Owed By Related Parties6 2844 8904 4983 498 
Amounts Owed To Related Parties   201774
Bank Borrowings272 590263 735253 289243 721233 314
Comprehensive Income Expense132 4655 9407 686-2 91815 686
Creditors272 590263 735253 289243 721233 314
Further Item Creditors Component Total Creditors232 464220 951204 137191 218180 212
Increase Decrease In Existing Provisions   11 000 
Investment Property500 000500 000500 000500 000500 000
Investment Property Fair Value Model500 000500 000500 000500 000 
Net Current Assets Liabilities-56 304-59 219-59 479-60 965-55 686
Number Shares Issued But Not Fully Paid11111
Number Shares Issued Fully Paid11111
Other Creditors58 32054 30753 45353 45242 453
Other Payables Accrued Expenses4 8936 552   
Par Value Share 1111
Profit Loss132 4655 9407 686-2 91815 686
Provisions  32 50043 50043 500
Provisions For Liabilities Balance Sheet Subtotal30 00030 00032 50043 50043 500
Taxation Social Security Payable1 5001 4582 9692 4341 868
Total Assets Less Current Liabilities443 696440 781440 521439 035444 314
Total Borrowings272 590263 735253 289243 721233 314
Trade Creditors Trade Payables457708   
Trade Debtors Trade Receivables9 9247 15515 2476 3474 847

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 23rd, January 2024
Free Download (3 pages)

Company search