Quasar Computers Limited ESSEX


Quasar Computers started in year 1988 as Private Limited Company with registration number 02252004. The Quasar Computers company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Essex at 85 Longbridge Road. Postal code: IG11 8TB.

At present there are 2 directors in the the company, namely Tarun P. and Dhirendra P.. In addition one secretary - Prena P. - is with the firm. As of 9 June 2024, there was 1 ex director - Kusumben P.. There were no ex secretaries.

Quasar Computers Limited Address / Contact

Office Address 85 Longbridge Road
Office Address2 Barking
Town Essex
Post code IG11 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02252004
Date of Incorporation Thu, 5th May 1988
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Tarun P.

Position: Director

Appointed: 29 April 2009

Prena P.

Position: Secretary

Appointed: 31 December 1991

Dhirendra P.

Position: Director

Appointed: 31 December 1991

Kusumben P.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 2000

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats identified, there is Neena P. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Tarun P. This PSC owns 25-50% shares. The third one is Quasar Holdco Ltd, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Neena P.

Notified on 31 December 2016
Nature of control: 25-50% shares

Tarun P.

Notified on 31 December 2016
Nature of control: 25-50% shares

Quasar Holdco Ltd

334 - 336 Goswell Road, London, EC1V 7RP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12836077
Notified on 11 January 2022
Nature of control: 25-50% shares

Dhirendra P.

Notified on 31 December 2016
Ceased on 11 January 2022
Nature of 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 Worth802 7281 041 4751 364 9421 664 451       
Balance Sheet
Cash Bank On Hand    1 813 5222 113 6972 514 8033 103 6292 582 1531 091 1251 544 282
Current Assets803 4871 084 7111 399 8061 656 7582 057 1422 363 4192 732 8363 433 9224 366 6915 306 8935 530 372
Debtors214 118133 608232 526180 257235 709241 654210 061322 2461 776 4263 176 4682 946 658
Net Assets Liabilities    1 993 6142 347 2502 768 5803 279 5123 920 8204 700 8825 422 251
Property Plant Equipment    249 501320 769297 495297 813381 780455 298454 737
Total Inventories    1 2141 3711 2751 3501 4151 7581 890
Cash Bank In Hand581 972943 6551 159 6231 468 728       
Net Assets Liabilities Including Pension Asset Liability802 7281 041 4751 364 9421 664 451       
Stocks Inventory7007519601 076       
Tangible Fixed Assets273 539267 885272 349260 542       
Reserves/Capital
Called Up Share Capital704704704704       
Profit Loss Account Reserve801 7241 040 4711 363 9381 663 447       
Shareholder Funds802 7281 041 4751 364 9421 664 451       
Other
Accumulated Depreciation Impairment Property Plant Equipment    65 59795 392102 16699 70847 228121 865196 316
Average Number Employees During Period    16121713121617
Creditors    311 640335 549260 362450 834426 262718 253561 469
Current Asset Investments6 6976 6976 6976 6976 6976 6976 6976 6976 6971 037 5421 037 542
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 26124 60158 427  
Disposals Property Plant Equipment      16 50027 640101 063  
Fixed Assets273 539267 885272 349260 542249 501320 769297 495297 813381 780455 298454 737
Increase From Depreciation Charge For Year Property Plant Equipment     29 79522 03522 1435 94774 63774 451
Net Current Assets Liabilities530 578774 9791 093 9821 405 2981 745 5022 027 8702 472 4742 983 0883 940 4294 588 6404 968 903
Property Plant Equipment Gross Cost    315 098416 161399 661397 521429 008577 163651 053
Provisions For Liabilities Balance Sheet Subtotal    1 3891 3891 3891 3891 3891 3891 389
Total Additions Including From Business Combinations Property Plant Equipment     101 063 25 500132 550148 15573 890
Total Assets Less Current Liabilities804 1171 042 8641 366 3311 665 8401 995 0032 348 6392 769 9693 280 9014 322 2095 043 9385 423 640
Creditors Due Within One Year272 909309 732305 824251 460       
Number Shares Allotted 444       
Other Aggregate Reserves300300300300       
Par Value Share 111       
Provisions For Liabilities Charges1 3891 3891 3891 389       
Share Capital Allotted Called Up Paid4444       
Tangible Fixed Assets Additions 11 85520 000        
Tangible Fixed Assets Cost Or Valuation348 036343 004342 529326 953       
Tangible Fixed Assets Depreciation74 49775 11970 18066 411       
Tangible Fixed Assets Depreciation Charged In Period 12 16713 6549 721       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 54518 59313 490       
Tangible Fixed Assets Disposals 16 88720 47515 576       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements