Qualtronyc Property Holdings Limited GLOUCESTER


Qualtronyc Property Holdings started in year 2003 as Private Limited Company with registration number 04725151. The Qualtronyc Property Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucester at Epsilon House The Square. Postal code: GL3 4AD. Since 2003-06-11 Qualtronyc Property Holdings Limited is no longer carrying the name Pinco 1935.

At the moment there are 3 directors in the the company, namely Michael F., Deborah A. and Christine A.. In addition one secretary - Christine A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qualtronyc Property Holdings Limited Address / Contact

Office Address Epsilon House The Square
Office Address2 Gloucester Business Park
Town Gloucester
Post code GL3 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04725151
Date of Incorporation Mon, 7th Apr 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Michael F.

Position: Director

Appointed: 02 July 2018

Deborah A.

Position: Director

Appointed: 01 January 2008

Christine A.

Position: Secretary

Appointed: 01 January 2008

Christine A.

Position: Director

Appointed: 01 January 2008

Darren M.

Position: Director

Appointed: 09 January 2017

Resigned: 25 January 2018

Michael F.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 January 2008

Darren M.

Position: Director

Appointed: 17 November 2004

Resigned: 31 May 2005

Darren M.

Position: Secretary

Appointed: 17 November 2004

Resigned: 31 May 2005

Michael F.

Position: Director

Appointed: 30 May 2003

Resigned: 17 November 2004

Ronald A.

Position: Director

Appointed: 30 May 2003

Resigned: 12 February 2022

Michael F.

Position: Secretary

Appointed: 30 May 2003

Resigned: 17 November 2004

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 07 April 2003

Resigned: 30 May 2003

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 07 April 2003

Resigned: 30 May 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Ronald A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ronald A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pinco 1935 June 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-03-31
Balance Sheet
Cash Bank On Hand3 645345   1 193 3031 364 297
Current Assets455 122445 902154 125 305 0661 634 3021 478 695
Debtors451 477445 557154 125237 945305 066440 999114 398
Net Assets Liabilities3 481 6472 993 8052 772 1332 441 7302 262 8161 562 138 
Other Debtors304 420275 745114 680189 930231 482375 0893 408
Property Plant Equipment110 71895 37030 9436 4714 886  
Other
Accumulated Depreciation Impairment Property Plant Equipment195 503201 497150 753137 930139 515  
Amounts Owed By Related Parties71 643      
Average Number Employees During Period 554433
Bank Borrowings Overdrafts954 949875 776795 142706 246614 861  
Corporation Tax Payable  5 85717 19331 10620 532 
Corporation Tax Recoverable  5 85717 19337 01737 01737 017
Creditors983 857897 589810 476706 246614 86172 16432 104
Deferred Tax Asset Debtors18 31465 020     
Disposals Investment Property Fair Value Model     4 500 000 
Fixed Assets4 785 7184 770 3704 705 9434 506 4714 504 886  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -175 000   
Increase From Depreciation Charge For Year Property Plant Equipment 42 12222 3105 6791 5851 214 
Investment Property4 675 0004 675 0004 675 0004 500 0004 500 000  
Investment Property Fair Value Model4 675 0004 675 0004 675 0004 500 0004 500 000  
Net Current Assets Liabilities-234 737-814 070-1 123 334-1 358 495-1 627 2091 562 1381 446 591
Other Creditors28 90821 81315 334507 030768 09827 99830 629
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 12873 05418 502 140 729 
Other Disposals Property Plant Equipment 53 999115 17137 295 144 401 
Other Taxation Social Security Payable57 3583 25114 5014 60210 1164 348 
Property Plant Equipment Gross Cost306 221296 867181 696144 401144 401  
Provisions For Liabilities Balance Sheet Subtotal85 47764 906     
Total Additions Including From Business Combinations Property Plant Equipment 44 645     
Total Assets Less Current Liabilities4 550 9813 956 3003 582 6093 147 9762 877 6771 562 138 
Trade Creditors Trade Payables132 133120 97381 83654 23251 16019 2861 475
Trade Debtors Trade Receivables57 100104 79239 44530 82236 56728 89373 973

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-03-31
filed on: 5th, June 2024
Free Download (8 pages)

Company search