Quest Leisure Limited WOLVERHAMPTON


Quest Leisure Limited is a private limited company registered at Amar House, Broad Street, Wolverhampton WV1 1HP. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1992-12-18, this 31-year-old company is run by 1 director and 1 secretary.
Director Sohan G., appointed on 28 January 1993.
Switching the focus to secretaries, we can mention: Sohan G., appointed on 28 January 1993.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100), "wholesale of wine, beer, spirits and other alcoholic beverages" (SIC code: 46342).
The last confirmation statement was filed on 2022-12-02 and the due date for the subsequent filing is 2023-12-16. Furthermore, the statutory accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Quest Leisure Limited Address / Contact

Office Address Amar House
Office Address2 Broad Street
Town Wolverhampton
Post code WV1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775085
Date of Incorporation Fri, 18th Dec 1992
Industry Development of building projects
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Sohan G.

Position: Secretary

Appointed: 28 January 1993

Sohan G.

Position: Director

Appointed: 28 January 1993

Sandeep G.

Position: Director

Appointed: 10 June 2012

Resigned: 30 November 2020

Avtar G.

Position: Director

Appointed: 20 November 2011

Resigned: 10 April 2016

Avtar S.

Position: Director

Appointed: 28 January 1993

Resigned: 10 November 2011

Fbc Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1992

Resigned: 28 January 1993

Routh Holdings Limited

Position: Corporate Nominee Director

Appointed: 18 December 1992

Resigned: 28 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand70 49468 63377 04972 99572 14868 897
Current Assets70 49471 99584 41184 35777 51476 263
Debtors 3 3627 36211 3625 3667 366
Net Assets Liabilities65 62870 17080 12675 30974 01171 030
Other
Accrued Liabilities Deferred Income7278051 5001 6502 4004 524
Accumulated Depreciation Impairment Property Plant Equipment 14 45314 45314 45314 45314 453
Amounts Owed To Directors577  7 120  
Applicable Tax Rate 1919191919
Corporation Tax Payable  2 7852781 103709
Creditors4 8661 8254 2859 0483 5035 233
Current Tax For Period  2 7852771 103708
Depreciation Rate Used For Property Plant Equipment 2525252525
Net Current Assets Liabilities65 62870 17080 12675 30974 01171 030
Other Taxation Social Security Payable3 440     
Profit Loss On Ordinary Activities Before Tax 8 54216 7411 4595 8053 727
Property Plant Equipment Gross Cost 14 45314 45314 45314 45314 453
Tax Decrease From Utilisation Tax Losses 1 623396   
Tax Expense Credit Applicable Tax Rate 1 6233 1818171 103708
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 7852771 103708
Total Assets Less Current Liabilities65 62870 17080 12675 30974 01171 030
Trade Creditors Trade Payables1221 020    
Trade Debtors Trade Receivables 3 3627 36211 3625 3667 366

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (7 pages)

Company search

Advertisements