Quigley Horseboxes Limited SHROPSHIRE


Founded in 2007, Quigley Horseboxes, classified under reg no. 06223402 is an active company. Currently registered at Hawthorn House, Alkington Road SY13 3NE, Shropshire the company has been in the business for seventeen years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Sharon Q. and David Q.. In addition one secretary - Sharon Q. - is with the company. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Quigley Horseboxes Limited Address / Contact

Office Address Hawthorn House, Alkington Road
Office Address2 Whitchurch
Town Shropshire
Post code SY13 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223402
Date of Incorporation Mon, 23rd Apr 2007
Industry Sale of other motor vehicles
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Sharon Q.

Position: Director

Appointed: 23 April 2007

Sharon Q.

Position: Secretary

Appointed: 23 April 2007

David Q.

Position: Director

Appointed: 23 April 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is David Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sharon Q. This PSC owns 25-50% shares and has 25-50% voting rights.

David Q.

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

Sharon Q.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 59069769775738363020510 278
Current Assets632 683671 377780 079891 2461 205 3471 422 5991 449 6871 504 802
Debtors139 593233 680163 382169 478354 474431 479508 992187 034
Net Assets Liabilities37 31338 71346 06455 56557 53563 97774 51177 756
Other Debtors 126 825 3 8386 695 149 89291 892
Property Plant Equipment41 58246 16641 70540 34941 97553 21747 44340 100
Total Inventories478 500437 000616 000721 011850 490990 490940 490 
Other
Accumulated Depreciation Impairment Property Plant Equipment37 64742 56447 02650 96929 81940 16848 94256 285
Average Number Employees During Period1010 10910913
Bank Borrowings Overdrafts 1 81224 8466 80058 963141 670110 937135 417
Corporation Tax Payable10 547 2 1672 147739 3 126 
Creditors9 398675 658772 618874 6311 187 582153 893141 726139 920
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 0457 5855 1252 665  
Increase From Depreciation Charge For Year Property Plant Equipment 4 9174 4623 9434 95210 3498 7747 343
Net Current Assets Liabilities7 701-4 2817 46116 61517 765169 383172 817181 546
Nominal Value Allotted Share Capital100100      
Number Shares Issued Fully Paid 100100     
Other Creditors9 398457 950513 419529 2071 014 70212 22330 7894 503
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    26 102   
Other Disposals Property Plant Equipment    30 961   
Other Taxation Social Security Payable15 87328 55925 402  23 58659 55035 309
Par Value Share 11     
Property Plant Equipment Gross Cost79 22988 73088 73191 31871 79493 38596 385 
Provisions For Liabilities Balance Sheet Subtotal2 5723 1723 1021 3992 2054 7304 0233 970
Total Additions Including From Business Combinations Property Plant Equipment 9 501 2 58711 43721 5913 000 
Total Assets Less Current Liabilities49 28341 88549 16656 96459 740222 600220 260221 646
Trade Creditors Trade Payables126 650187 337206 784336 477113 178310 487222 094446 377
Trade Debtors Trade Receivables139 593233 680163 382165 640347 779431 479359 10095 142

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Resolution
Confirmation statement with updates 2024/03/30
filed on: 2nd, April 2024
Free Download (4 pages)

Company search

Advertisements