Quickduct Limited ROCHDALE


Quickduct started in year 1993 as Private Limited Company with registration number 02866240. The Quickduct company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Rochdale at Ebor Street. Postal code: OL15 9AS.

The company has one director. Stuart S., appointed on 1 February 2018. There are currently no secretaries appointed. 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 - Susan S. who worked with the the company until 26 October 2023.

Quickduct Limited Address / Contact

Office Address Ebor Street
Office Address2 Littleborough
Town Rochdale
Post code OL15 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02866240
Date of Incorporation Tue, 26th Oct 1993
Industry Non-specialised wholesale trade
Industry Electrical installation
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (152 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Stuart S.

Position: Director

Appointed: 01 February 2018

Stephen S.

Position: Director

Appointed: 21 December 1998

Resigned: 26 October 2023

Susan S.

Position: Director

Appointed: 02 November 1993

Resigned: 26 October 2023

Susan S.

Position: Secretary

Appointed: 02 November 1993

Resigned: 26 October 2023

Sandra S.

Position: Director

Appointed: 02 November 1993

Resigned: 21 December 1998

Lesley G.

Position: Nominee Director

Appointed: 26 October 1993

Resigned: 02 November 1993

Dorothy G.

Position: Nominee Secretary

Appointed: 26 October 1993

Resigned: 02 November 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Stuart S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen S. This PSC owns 25-50% shares.

Stuart S.

Notified on 26 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 26 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth117 752126 067167 245        
Balance Sheet
Cash Bank In Hand29 69483 998120 676        
Cash Bank On Hand  120 676227 24099 11889 602174 183230 045276 060147 839331 378
Current Assets206 593185 040210 562341 832196 803255 284235 996310 662329 556221 582350 372
Debtors161 14985 61273 83698 43277 600150 79237 09370 12943 23468 51313 811
Net Assets Liabilities  167 245180 633146 099157 980168 987180 914215 498238 488243 595
Net Assets Liabilities Including Pension Asset Liability117 752126 067167 245        
Other Debtors  21 8283 7275 267      
Property Plant Equipment  23 48718 03126 84717 86511 3756 67724 417194 69025 086
Stocks Inventory15 75015 43016 050        
Tangible Fixed Assets9 8968 70123 487        
Total Inventories  16 05016 16020 08514 89024 72010 48810 2625 2305 183
Reserves/Capital
Called Up Share Capital444        
Profit Loss Account Reserve104 225112 540153 718        
Shareholder Funds117 752126 067167 245        
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 28419 74028 68037 66244 15233 32521 28523 36729 225
Amounts Owed By Associates  21 618 48 151      
Amounts Owed To Group Undertakings  39 42889 28568 653      
Creditors  62 107175 62472 450111 71376 16144 16735 00025 00015 000
Creditors Due Within One Year96 81965 93462 107        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 52516 2834 5942 654
Disposals Property Plant Equipment       15 52530014 700164 526
Increase From Depreciation Charge For Year Property Plant Equipment   5 4568 9408 9826 4904 6984 2436 6768 512
Net Current Assets Liabilities109 774119 106148 455166 208124 353143 571159 835220 385229 58075 107238 290
Number Shares Allotted 44        
Other Creditors  1 4001 7471 400      
Other Taxation Social Security Payable  7 77214 705       
Par Value Share 11        
Property Plant Equipment Gross Cost  37 77137 77155 52755 52755 52740 00245 702218 05754 311
Provisions For Liabilities Balance Sheet Subtotal  4 6973 6065 1013 4562 2231 9813 4996 3094 781
Provisions For Liabilities Charges1 9181 7404 697        
Share Capital Allotted Called Up Paid444        
Share Premium Account13 52313 52313 523        
Tangible Fixed Assets Additions 1 61120 655        
Tangible Fixed Assets Cost Or Valuation21 33822 94937 771        
Tangible Fixed Assets Depreciation11 44214 24814 284        
Tangible Fixed Assets Depreciation Charged In Period 2 8064 653        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 617        
Tangible Fixed Assets Disposals  5 833        
Total Additions Including From Business Combinations Property Plant Equipment    17 756   6 000187 055780
Total Assets Less Current Liabilities119 670127 807171 942184 239151 200161 436171 210227 062253 997269 797263 376
Trade Creditors Trade Payables  12 57417 7092 397      
Trade Debtors Trade Receivables  30 39094 70524 182      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 14th, May 2018
Free Download (9 pages)

Company search

Advertisements