Quattro Contracting (penrith) Limited PENRITH


Founded in 1998, Quattro Contracting (penrith), classified under reg no. 03608889 is an active company. Currently registered at Clint Mill CA11 7HW, Penrith the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Douglas P., appointed on 3 August 1998. In addition, a secretary was appointed - Lynne P., appointed on 31 March 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jennifer J. who worked with the the firm until 31 March 2008.

Quattro Contracting (penrith) Limited Address / Contact

Office Address Clint Mill
Office Address2 Cornmarket
Town Penrith
Post code CA11 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03608889
Date of Incorporation Mon, 3rd Aug 1998
Industry Floor and wall covering
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Lynne P.

Position: Secretary

Appointed: 31 March 2008

Douglas P.

Position: Director

Appointed: 03 August 1998

Jennifer J.

Position: Secretary

Appointed: 03 August 1998

Resigned: 31 March 2008

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 03 August 1998

Resigned: 03 August 1998

Brian J.

Position: Director

Appointed: 03 August 1998

Resigned: 31 March 2008

Jennifer J.

Position: Director

Appointed: 03 August 1998

Resigned: 31 March 2008

Ar Nominees Limited

Position: Nominee Director

Appointed: 03 August 1998

Resigned: 03 August 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Douglas P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lynne P. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lynne P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand117 14832 873184 369143 083153 959111 275169 507
Current Assets384 300362 124493 864410 727456 291405 493390 402
Debtors254 309312 795292 119251 026284 748278 922208 725
Net Assets Liabilities154 576140 002160 039186 771192 028189 426232 301
Other Debtors68 54831 82884 31930 04170 07842 00416 575
Property Plant Equipment82 84767 97054 37072 43070 81948 12141 902
Total Inventories12 84316 45617 37616 61817 58415 29612 170
Other
Accumulated Depreciation Impairment Property Plant Equipment47 79647 52749 19032 94839 46052 47042 240
Additions Other Than Through Business Combinations Property Plant Equipment 18 8155 37957 04423 7161 81219 121
Average Number Employees During Period1110811867
Creditors23 61216 0292 06418 78314 8891 2991 604
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 834-12 137-28 760-11 052-4 313-19 217
Disposals Property Plant Equipment -33 961-17 316-55 226-18 815-11 500-35 570
Finance Lease Liabilities Present Value Total23 61216 0292 06418 78314 8891 2991 604
Financial Commitments Other Than Capital Commitments15 7506 7504 5004 5004 5004 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment 19 56513 80012 51817 56417 3238 987
Net Current Assets Liabilities111 910100 975118 063146 886149 554151 732201 693
Other Creditors3 0702 5002 8002 8005 6564 0414 218
Other Remaining Borrowings  1912 702 21 09921 099
Property Plant Equipment Gross Cost130 643115 497103 560105 378110 279100 59184 142
Provisions For Liabilities Balance Sheet Subtotal16 56912 91410 33013 76213 4569 1289 690
Taxation Social Security Payable31 78540 24420 88530 71547 7136 0015 814
Total Assets Less Current Liabilities194 757168 945172 433219 316220 373199 853243 595
Total Borrowings23 61216 0292 06418 78314 8891 2991 604
Trade Creditors Trade Payables214 997189 146319 539205 018229 308197 348127 328
Trade Debtors Trade Receivables185 761280 967207 800220 985214 670236 918192 150
Amount Specific Advance Or Credit Directors7 0001 467     
Amount Specific Advance Or Credit Made In Period Directors7 0001 87223 078    
Amount Specific Advance Or Credit Repaid In Period Directors -7 405-3 825    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements