Quintus Uk Limited DERBY


Quintus Uk started in year 2007 as Private Limited Company with registration number 06242346. The Quintus Uk company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Derby at Bezant House Bradgate Park View. Postal code: DE73 5UH.

The company has one director. Simon H., appointed on 10 May 2007. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the LE65 2UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1108635 . It is located at Unit G1, Tom Bill Way, Ashby-de-la-zouch with a total of 1 cars.

Quintus Uk Limited Address / Contact

Office Address Bezant House Bradgate Park View
Office Address2 Chellaston
Town Derby
Post code DE73 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06242346
Date of Incorporation Thu, 10th May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Simon H.

Position: Director

Appointed: 10 May 2007

Ads Accountancy Ltd

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 03 April 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2007

Resigned: 11 May 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 2007

Resigned: 10 May 2007

Charnwood Secretarial & Management Limited

Position: Corporate Secretary

Appointed: 10 May 2007

Resigned: 02 February 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Simon H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ets Dienstleistungs Und Handels Gmbh that entered 6973 Hochst, Austria as the official address. This PSC has a legal form of "a gmbh", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon H.

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

Ets Dienstleistungs Und Handels Gmbh

9a Gewerbestrase, 6973 Hochst, Austria

Legal authority Austria
Legal form Gmbh
Country registered Austria
Place registered Kompany
Registration number Fn 69366 I
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Current Assets349 258308 337174 579176 311150 734287 086189 239185 594
Debtors146 665158 789156 379158 311130 734242 587145 905125 260
Net Assets Liabilities     122 731155 522165 501
Other Debtors     242 587145 555125 260
Property Plant Equipment     1 273 9221 316 8421 308 070
Total Inventories     44 49943 33460 334
Cash Bank In Hand140       
Net Assets Liabilities Including Pension Asset Liability151 65697 9831 1004 50169 891   
Stocks Inventory202 453149 54818 20018 00020 000   
Tangible Fixed Assets674 923697 539695 213693 055711 448   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve151 55697 8831 0004 40169 791   
Other
Accumulated Depreciation Impairment Property Plant Equipment     97 742113 938128 886
Additions Other Than Through Business Combinations Property Plant Equipment      59 1166 176
Average Number Employees During Period     161618
Bank Borrowings     445 347656 023608 149
Bank Overdrafts     128 115151 094189 012
Creditors     619 640679 697720 014
Finance Lease Liabilities Present Value Total     1 43917 36414 837
Increase From Depreciation Charge For Year Property Plant Equipment      16 19614 948
Net Current Assets Liabilities-54 019-154 262-291 327-353 417-326 992-332 554-490 458-534 420
Other Creditors     2 1009 4144 500
Other Taxation Social Security Payable     20 32815 66711 468
Property Plant Equipment Gross Cost     1 371 6641 430 7801 436 956
Total Assets Less Current Liabilities620 904543 277403 886339 638384 456941 368826 384773 650
Trade Creditors Trade Payables     467 658486 158500 197
Trade Debtors Trade Receivables      350 
Bank Borrowings Overdrafts Secured283 492266 135233 789201 421208 654   
Borrowings205 887190 060174 233     
Capital Employed151 65697 9831 1004 50169 891   
Creditors Due After One Year455 179442 623402 786335 137314 565   
Creditors Due Within One Year403 277462 599465 906529 728477 726   
Par Value Share 1111   
Provisions For Liabilities Charges14 0692 671      
Share Capital Allotted Called Up Paid100100100100100   
Tangible Fixed Assets Additions 39 26713 51911 63334 250   
Tangible Fixed Assets Cost Or Valuation715 457744 844758 363769 996796 874   
Tangible Fixed Assets Depreciation40 53447 30563 15076 94185 426   
Tangible Fixed Assets Depreciation Charged In Period 15 30015 84513 79112 758   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 529  4 273   
Tangible Fixed Assets Disposals 9 880  7 372   

Transport Operator Data

Unit G1
Address Tom Bill Way
City Ashby-de-la-zouch
Post code LE65 2UY
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL. Change occurred on Wednesday 24th January 2024. Company's previous address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH England.
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements