Quire Collections Limited PONTYPOOL


Quire Collections started in year 2010 as Private Limited Company with registration number 07400747. The Quire Collections company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Pontypool at 8 Oak Tree Close. Postal code: NP4 0DG.

The company has one director. Christopher N., appointed on 4 November 2020. There are currently no secretaries appointed. As of 23 May 2024, there were 7 ex directors - David S., Christopher N. and others listed below. There were no ex secretaries.

Quire Collections Limited Address / Contact

Office Address 8 Oak Tree Close
Office Address2 New Inn
Town Pontypool
Post code NP4 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07400747
Date of Incorporation Fri, 8th Oct 2010
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Christopher N.

Position: Director

Appointed: 04 November 2020

David S.

Position: Director

Appointed: 29 February 2020

Resigned: 20 November 2020

Christopher N.

Position: Director

Appointed: 28 February 2020

Resigned: 29 February 2020

David S.

Position: Director

Appointed: 20 December 2017

Resigned: 28 February 2020

Tracy J.

Position: Director

Appointed: 15 December 2016

Resigned: 28 February 2020

David J.

Position: Director

Appointed: 15 December 2016

Resigned: 20 November 2020

Laura W.

Position: Director

Appointed: 04 November 2010

Resigned: 21 December 2017

Stuart W.

Position: Director

Appointed: 08 October 2010

Resigned: 21 December 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats established, there is Christopher N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is David S. This PSC owns 25-50% shares. Moving on, there is David J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christopher N.

Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 21 November 2017
Ceased on 20 November 2020
Nature of control: 25-50% shares

David J.

Notified on 10 January 2017
Ceased on 20 November 2020
Nature of control: 25-50% shares

Laura W.

Notified on 10 January 2017
Ceased on 21 December 2017
Nature of control: 25-50% shares

Stuart W.

Notified on 7 October 2016
Ceased on 20 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 4407 4062 82018 05012 0069 160
Current Assets78 65751 09550 04637 86334 89627 963
Debtors34 60423 09626 1335 6557 7126 592
Net Assets Liabilities18 6944 773 -13 7491 3185 841
Other Debtors6606095 5882 403 191
Property Plant Equipment525206173131  
Total Inventories25 61320 59321 09314 15815 17812 211
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2561 6091 6421 6841 8151 815
Average Number Employees During Period44322 
Bank Borrowings Overdrafts    5 3245 324
Corporation Tax Payable    1 0951 061
Creditors60 38846 52850 19351 74315 1108 434
Increase From Depreciation Charge For Year Property Plant Equipment 393342131 
Net Current Assets Liabilities18 2694 567-147-13 88019 78619 529
Other Creditors15 1251 6503 1191 7001 2601 320
Other Taxation Social Security Payable12 51110 6268 9592 547  
Property Plant Equipment Gross Cost2 7811 8151 815 1 8151 815
Total Assets Less Current Liabilities18 7944 77326-13 74919 78619 529
Trade Creditors Trade Payables32 75234 25238 11547 4967 431729
Trade Debtors Trade Receivables33 94422 48720 5453 2527 7126 401
Advances Credits Directors  5 000   
Advances Credits Made In Period Directors   5 000  
Amount Specific Advance Or Credit Directors  2 500   
Amount Specific Advance Or Credit Made In Period Directors  2 500   
Amount Specific Advance Or Credit Repaid In Period Directors   2 500  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 686    
Disposals Property Plant Equipment 966    
Provisions For Liabilities Balance Sheet Subtotal100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search