You are here: bizstats.co.uk > a-z index > C list > CQ list

Cqi Limited SOLIHULL


Cqi started in year 1999 as Private Limited Company with registration number 03850560. The Cqi company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Solihull at Unit 5 Monkspath Business Park. Postal code: B90 4NY. Since March 28, 2006 Cqi Limited is no longer carrying the name Cqi Centreglow.

At present there are 2 directors in the the company, namely Helen O. and Ian B.. In addition 3 active secretaries, Jennifer B., Phil P. and Helen O. were 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 - Patricia C. who worked with the the company until 1 December 2000.

Cqi Limited Address / Contact

Office Address Unit 5 Monkspath Business Park
Office Address2 Highlands Rd
Town Solihull
Post code B90 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03850560
Date of Incorporation Wed, 29th Sep 1999
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Helen O.

Position: Director

Appointed: 20 November 2020

Jennifer B.

Position: Secretary

Appointed: 04 April 2017

Phil P.

Position: Secretary

Appointed: 04 April 2017

Ian B.

Position: Director

Appointed: 01 December 2000

Helen O.

Position: Secretary

Appointed: 01 December 2000

Scott O.

Position: Director

Appointed: 01 December 2000

Resigned: 20 November 2020

Patricia C.

Position: Secretary

Appointed: 29 September 1999

Resigned: 01 December 2000

Midlands Company Services Limited

Position: Nominee Secretary

Appointed: 29 September 1999

Resigned: 29 September 1999

Jane A.

Position: Nominee Director

Appointed: 29 September 1999

Resigned: 29 September 1999

Roger C.

Position: Director

Appointed: 29 September 1999

Resigned: 01 June 2001

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Cqi Holdings Limited from Solihull, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen O., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cqi Holdings Limited

Unit 5 Monkspath Business Park, Highlands Road, Solihull, West Midlands, B90 4NY, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12979709
Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian B.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Helen O.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cqi Centreglow March 28, 2006
Cqi April 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand127 647211 20079 113121 081
Current Assets10 851 62912 397 02215 795 56416 310 474
Debtors6 438 1558 316 5358 916 58010 558 695
Net Assets Liabilities2 615 4123 344 4654 636 3625 533 329
Other Debtors34 27149 09521 09046 028
Property Plant Equipment171 257292 958329 404734 660
Total Inventories4 285 8273 869 2876 799 8685 630 698
Other
Audit Fees Expenses15 25016 75017 50018 750
Company Contributions To Money Purchase Plans Directors13 57513 15713 91514 332
Director Remuneration44 40441 97544 72247 146
Number Directors Accruing Benefits Under Money Purchase Scheme2222
Accrued Liabilities Deferred Income1 026 849855 8951 056 2071 364 897
Accumulated Depreciation Impairment Property Plant Equipment398 547445 608471 221550 223
Additional Provisions Increase From New Provisions Recognised 16 44071 73264 150
Administrative Expenses3 446 8293 352 7263 624 0524 178 076
Amounts Owed By Group Undertakings 1 675 6272 529 5702 529 570
Applicable Tax Rate19191919
Average Number Employees During Period70707278
Bank Borrowings 357 143476 190476 190
Bank Borrowings Overdrafts 2 142 8571 666 6661 190 476
Bank Overdrafts    
Cash Cash Equivalents Cash Flow Value127 647211 20079 113 
Comprehensive Income Expense1 863 0751 826 3592 679 1502 113 904
Corporation Tax Payable444 553426 407306 622339 708
Cost Sales22 107 10320 130 16223 207 93127 476 121
Creditors8 378 2382 142 8571 666 6661 229 031
Current Tax For Period444 553421 359580 338438 643
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  28 179 
Deferred Tax Liabilities29 24045 680117 412181 562
Depreciation Amortisation Expense32 80347 06146 78179 003
Depreciation Expense Property Plant Equipment32 80447 06146 78179 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 168 
Disposals Property Plant Equipment  26 000 
Dividends Paid1 385 1631 097 3061 387 2531 216 937
Dividends Paid Classified As Financing Activities-1 385 163-1 097 306-1 387 253-1 216 937
Dividends Paid On Shares1 385 1631 097 3061 387 253 
Dividends Paid On Shares Interim187 365144 362157 982 
Finance Lease Liabilities Present Value Total   28 903
Fixed Assets171 261292 962519 209994 732
Further Operating Expense Item Component Total Operating Expenses199 999199 999199 999200 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases253 596227 280216 932209 223
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-743 930-1 494 8612 670 018274 076
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-210 314-1 878 380-600 045-1 642 113
Gain Loss On Disposal Assets Income Statement Subtotal  -2 832 
Gain Loss On Disposals Property Plant Equipment  -2 832 
Gross Profit Loss5 645 8535 382 2446 903 2936 817 390
Income Taxes Paid Refund Classified As Operating Activities-321 741-439 505-700 123-405 557
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation154 67283 553-132 08741 968
Increase Decrease In Current Tax From Adjustment For Prior Periods-1 077 -301 
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-356 445-416 5402 930 581-1 169 170
Increase From Depreciation Charge For Year Property Plant Equipment 47 06146 78179 002
Intangible Assets  189 801260 068
Intangible Assets Gross Cost  189 801260 068
Interest Expense 5 049  
Interest Expense On Loan Capital1 61255 35292 93981 726
Interest Paid Classified As Operating Activities-1 612-60 401-92 939-81 726
Interest Payable Similar Charges Finance Costs1 61260 40192 93981 726
Investments Fixed Assets4444
Merchandise4 285 8273 869 2876 799 8685 630 698
Net Cash Flows From Used In Financing Activities1 241 978-1 337 3021 676 3291 494 783
Net Cash Flows From Used In Investing Activities21 464168 762275 860554 525
Net Cash Flows From Used In Operating Activities-1 418 1141 084 987-1 820 102-2 091 276
Net Cash Generated From Operations-1 741 467585 081-2 613 164-2 578 559
Net Current Assets Liabilities2 473 3915 240 0405 901 2315 949 190
Number Shares Issued Fully Paid 39 99839 998 
Operating Profit Loss2 306 4632 324 5593 424 1592 698 423
Other Creditors209 112224 726113 697274 647
Other Deferred Tax Expense Credit-1 70016 44071 73264 150
Other Investments Other Than Loans4444
Other Operating Income Format1107 439295 041144 91859 109
Other Taxation Social Security Payable71 06851 33875 85385 105
Par Value Share 11 
Pension Other Post-employment Benefit Costs Other Pension Costs70 30271 93571 93981 523
Prepayments Accrued Income361 432150 026274 143210 195
Proceeds From Borrowings Classified As Financing Activities -2 500 000  
Proceeds From Sales Property Plant Equipment  -2 000 
Profit Loss1 863 0751 826 3592 679 1502 113 904
Profit Loss On Ordinary Activities Before Tax2 304 8512 264 1583 331 2202 616 697
Property Plant Equipment Gross Cost569 804738 566800 6251 284 883
Provisions29 24045 680117 412181 562
Provisions For Liabilities Balance Sheet Subtotal29 24045 680117 412181 562
Purchase Intangible Assets  -189 801-70 267
Purchase Property Plant Equipment-21 464-168 762-88 059-484 258
Repayments Borrowings Classified As Financing Activities  -357 144-476 190
Social Security Costs169 785175 664205 368254 655
Staff Costs Employee Benefits Expense2 229 2182 261 2982 520 5772 852 598
Tax Expense Credit Applicable Tax Rate437 922430 190632 932497 172
Tax Increase Decrease From Effect Capital Allowances Depreciation  -15 687 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 9318 5686 947900
Tax Increase Decrease From Other Tax Effects Tax Reconciliation -959  
Tax Tax Credit On Profit Or Loss On Ordinary Activities441 776437 799652 070502 793
Total Additions Including From Business Combinations Intangible Assets  189 80170 267
Total Additions Including From Business Combinations Property Plant Equipment 168 76288 059484 258
Total Assets Less Current Liabilities2 644 6525 533 0026 420 4406 943 922
Total Borrowings3 626 2524 771 4725 343 9404 462 469
Total Current Tax Expense Credit443 476421 359  
Total Operating Lease Payments78 06067 90638 74420 619
Trade Creditors Trade Payables2 311 8792 525 6804 035 1653 621 778
Trade Debtors Trade Receivables6 042 4526 441 7876 091 7807 772 902
Turnover Revenue27 752 95625 512 40630 111 22434 293 511
Wages Salaries1 989 1312 013 6992 243 2702 516 420

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (23 pages)

Company search

Advertisements