Qualiturn Products Limited HERTFORD


Founded in 1974, Qualiturn Products, classified under reg no. 01157257 is an active company. Currently registered at Unit 7 SG13 7UB, Hertford the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Bernard G., Stephen A. and Nicholas G.. In addition one secretary - Lynn A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mary G. who worked with the the company until 3 May 2010.

Qualiturn Products Limited Address / Contact

Office Address Unit 7
Office Address2 Fountain Drive
Town Hertford
Post code SG13 7UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01157257
Date of Incorporation Wed, 16th Jan 1974
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Bernard G.

Position: Director

Appointed: 19 July 2012

Lynn A.

Position: Secretary

Appointed: 03 May 2010

Stephen A.

Position: Director

Appointed: 01 April 2001

Nicholas G.

Position: Director

Appointed: 01 April 2001

John R.

Position: Director

Appointed: 03 May 1991

Resigned: 13 May 2005

Mary G.

Position: Secretary

Appointed: 03 May 1991

Resigned: 03 May 2010

Bernard G.

Position: Director

Appointed: 03 May 1991

Resigned: 30 April 2012

Dorothy R.

Position: Director

Appointed: 03 May 1991

Resigned: 13 May 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Bernard G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mary G. This PSC owns 25-50% shares and has 25-50% voting rights.

Bernard G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mary G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Hand1 304 2811 063 9901 842 0232 253 9652 369 999
Current Assets2 332 2881 981 7082 880 8463 555 9943 775 116
Debtors820 303725 019815 571925 3631 038 447
Net Assets Liabilities3 794 5524 072 0104 792 8745 667 0225 988 456
Other Debtors  1 00024 35037 238
Property Plant Equipment4 020 1094 854 2805 080 2845 303 5875 463 596
Total Inventories207 704192 699223 252376 666 
Other
Accrued Liabilities Deferred Income   83 54342 643
Accumulated Depreciation Impairment Property Plant Equipment2 799 5212 686 6422 936 6973 173 7453 312 827
Additions Other Than Through Business Combinations Property Plant Equipment    808 440
Average Number Employees During Period3034384145
Bank Borrowings Overdrafts816 603784 046740 959695 596609 789
Capital Commitments   1 771 5551 635 004
Corporation Tax Payable220 5841 179171 567177 813135 420
Creditors1 199 3971 398 4751 384 3021 365 4971 214 813
Finance Lease Liabilities Present Value Total237 016468 093306 376371 427605 024
Finance Lease Payments Owing Minimum Gross   886 017987 801
Increase From Depreciation Charge For Year Property Plant Equipment 475 975536 798559 236595 481
Net Current Assets Liabilities1 178 226964 6481 524 5242 231 7292 469 793
Other Creditors29 40999 942129 40428 942119 149
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    456 399
Other Disposals Property Plant Equipment    509 349
Other Taxation Social Security Payable47 487142 157187 054106 750236 951
Prepayments Accrued Income   15 49216 013
Property Plant Equipment Gross Cost6 819 6307 540 9228 016 9818 477 3328 776 423
Provisions For Liabilities Balance Sheet Subtotal204 386348 443427 632502 797730 120
Total Assets Less Current Liabilities5 198 3355 818 9286 604 8087 535 3167 933 389
Trade Creditors Trade Payables407 861258 490293 547448 280350 969
Trade Debtors Trade Receivables790 923720 670799 919885 521985 196
Accrued Liabilities165 51566 97157 64183 543 
Bank Borrowings994 995962 932925 855885 538 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 588 854286 743322 188 
Disposals Property Plant Equipment 735 836321 411361 275 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -300 000   
Prepayments29 3804 34914 65215 492 
Total Additions Including From Business Combinations Property Plant Equipment 1 457 128797 470821 626 
Total Borrowings1 444 6171 724 0461 724 3801 771 555 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, August 2023
Free Download (12 pages)

Company search