Qual Limited SURREY


Qual started in year 1994 as Private Limited Company with registration number 02927528. The Qual company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Surrey at Unit 10 Gatwick Metro Centre. Postal code: RH6 9GA. Since Tuesday 3rd September 2002 Qual Limited is no longer carrying the name Quotek.

There is a single director in the company at the moment - Raymond P., appointed on 10 May 1994. In addition, a secretary was appointed - Samantha P., appointed on 10 May 1994. As of 14 May 2024, there was 1 ex director - Nigel M.. There were no ex secretaries.

Qual Limited Address / Contact

Office Address Unit 10 Gatwick Metro Centre
Office Address2 Horley
Town Surrey
Post code RH6 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927528
Date of Incorporation Tue, 10th May 1994
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Samantha P.

Position: Secretary

Appointed: 10 May 1994

Raymond P.

Position: Director

Appointed: 10 May 1994

Nigel M.

Position: Director

Appointed: 03 December 2012

Resigned: 12 October 2021

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

First Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 1994

Resigned: 10 May 1994

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Meadowbank Property Holdings Limited from Horley, England. This PSC is categorised as "a limited company (limited by shares)", 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.

Meadowbank Property Holdings Limited

Business Unit 10 Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

Legal authority Companies Act 2006
Legal form Limited Company (Limited By Shares)
Country registered England
Place registered England And Wales
Registration number 03739731
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quotek September 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 112 832462 234561 454225 75598 257118 770200 956
Current Assets1 870 7501 257 9891 498 487825 064650 142942 3791 065 865
Debtors737 552795 755937 033599 309551 885822 530864 909
Net Assets Liabilities363 835377 417353 236208 45883 679132 197243 057
Other Debtors140 424142 280151 233146 642117 010104 031112 106
Property Plant Equipment32 22227 23023 24922 03518 46615 79313 693
Total Inventories20 366    1 079 
Other
Accumulated Depreciation Impairment Property Plant Equipment83 42892 66597 221101 691105 260108 152110 543
Average Number Employees During Period  1716151513
Balances Amounts Owed By Related Parties      23 108
Bank Borrowings Overdrafts760 126376 813191 859 48 33339 16729 167
Corporation Tax Payable8 97931 07522 68714 281 8 77342 707
Corporation Tax Recoverable    14 4966 171 
Creditors1 535 478903 4371 164 324634 65248 33339 16729 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 72620 16410 34017 5037 4731 586
Increase From Depreciation Charge For Year Property Plant Equipment 9 2374 5564 4703 5692 8922 391
Net Current Assets Liabilities335 272354 552334 163190 412114 189158 438261 023
Number Shares Issued Fully Paid 26     
Other Creditors204 533191 450206 264205 315216 472121 83044 289
Other Taxation Social Security Payable89 03072 715148 133101 00139 37744 39636 798
Par Value Share 1     
Payments To Related Parties      32 200
Property Plant Equipment Gross Cost115 650119 895120 470123 726123 726123 945124 236
Provisions For Liabilities Balance Sheet Subtotal3 6594 3654 1763 9896432 8672 492
Total Additions Including From Business Combinations Property Plant Equipment 4 2455753 256 219291
Total Assets Less Current Liabilities367 494381 782357 412212 447132 655174 231274 716
Trade Creditors Trade Payables472 810231 384595 381314 055278 437598 942671 048
Trade Debtors Trade Receivables597 128653 475785 800452 667420 379712 328752 803
Advances Credits Made In Period Directors      105 175
Advances Credits Repaid In Period Directors      97 535

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements