Quorum Logistic Support Limited TELFORD


Founded in 2000, Quorum Logistic Support, classified under reg no. 04067636 is an active company. Currently registered at Quantum House, Hadley Park East TF1 6QJ, Telford the company has been in the business for twenty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Friday 15th September 2000 Quorum Logistic Support Limited is no longer carrying the name Quorum Logistics Support.

The company has 2 directors, namely Shaun S., Simon B.. Of them, Shaun S., Simon B. have been with the company the longest, being appointed on 31 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ian R. who worked with the the company until 31 March 2023.

Quorum Logistic Support Limited Address / Contact

Office Address Quantum House, Hadley Park East
Office Address2 Hadley
Town Telford
Post code TF1 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04067636
Date of Incorporation Thu, 7th Sep 2000
Industry Service activities incidental to water transportation
Industry Service activities incidental to air transportation
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Shaun S.

Position: Director

Appointed: 31 March 2023

Simon B.

Position: Director

Appointed: 31 March 2023

Glenn S.

Position: Director

Appointed: 31 March 2023

Resigned: 31 December 2023

Trevor H.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2023

Vincent P.

Position: Director

Appointed: 02 July 2001

Resigned: 26 May 2010

James C.

Position: Director

Appointed: 02 October 2000

Resigned: 15 December 2016

Joginder S.

Position: Director

Appointed: 07 September 2000

Resigned: 08 May 2015

Ian R.

Position: Secretary

Appointed: 07 September 2000

Resigned: 31 March 2023

Ian R.

Position: Director

Appointed: 07 September 2000

Resigned: 31 March 2023

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Quorum Consultancy Holdings Ltd from Telford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Trevor H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Quorum Consultancy Holdings Ltd

Quantum House Hadley Park East, Telford, Shropshire, TF1 6QJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05716388
Notified on 30 September 2018
Nature of control: 75,01-100% shares

Trevor H.

Notified on 1 July 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Ian R.

Notified on 1 July 2016
Ceased on 30 September 2018
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 1 July 2016
Ceased on 15 December 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Quorum Logistics Support September 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth112 387264 603      
Balance Sheet
Cash Bank In Hand195 083347 319      
Cash Bank On Hand 347 319194 444108 321105 300203 89047 92380 473
Current Assets300 718527 603319 215413 678167 055387 251220 780227 694
Debtors105 635180 284121 427256 58051 906175 212140 467118 713
Net Assets Liabilities 264 603214 132224 110143 370228 948124 169131 161
Net Assets Liabilities Including Pension Asset Liability112 387264 603      
Other Debtors 31 70333 2376 07724 138 3030
Property Plant Equipment 47 83242 12235 73231 51022 66821 81917 393
Tangible Fixed Assets59 20847 832      
Reserves/Capital
Called Up Share Capital1 0401 040      
Profit Loss Account Reserve111 347263 563      
Shareholder Funds112 387264 603      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 10 5481 97912 83313 20556 38328 20214 753
Accumulated Depreciation Impairment Property Plant Equipment 110 041120 095129 651139 043136 385144 109152 550
Amounts Owed To Group Undertakings   89 894    
Average Number Employees During Period 7911109910
Creditors 295 660141 510209 21741 990122 10884 58596 423
Creditors Due Within One Year247 539306 208      
Increase From Depreciation Charge For Year Property Plant Equipment  10 0549 5569 3928 0528 0248 441
Net Current Assets Liabilities53 179221 395177 705204 461125 065265 143136 195131 271
Number Shares Allotted 1 040      
Other Taxation Social Security Payable 151 030120 738107 42811 732101 66662 78185 643
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 42 4113 34448 7779 8498 14932 39028 508
Property Plant Equipment Gross Cost 157 873162 217165 383170 553159 053165 928169 943
Provisions For Liabilities Balance Sheet Subtotal 4 6243 7163 250 2 4805 6432 750
Provisions For Liabilities Charges 4 624      
Share Capital Allotted Called Up Paid1 0401 040      
Tangible Fixed Assets Cost Or Valuation157 873       
Tangible Fixed Assets Depreciation98 665110 041      
Tangible Fixed Assets Depreciation Charged In Period 11 376      
Total Additions Including From Business Combinations Property Plant Equipment  4 3443 1665 170 7 1754 015
Total Assets Less Current Liabilities112 387279 775219 827240 193156 575287 811158 014148 664
Trade Creditors Trade Payables 144 63020 77211 89530 25820 44218 4667 017
Trade Debtors Trade Receivables 106 17088 190250 50327 768175 212140 437118 683
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 710300 
Disposals Property Plant Equipment     11 500300 
Other Creditors      3 3383 763

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, March 2023
Free Download (9 pages)

Company search

Advertisements