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

Cqs Audits Limited MALVERN


Cqs Audits Limited is a private limited company located at Britannia House, Britannia Way, Malvern WR14 1GZ. Its net worth is estimated to be 180792 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 1998-06-25, this 25-year-old company is run by 3 directors and 1 secretary.
Director John B., appointed on 01 September 2014. Director Timothy B., appointed on 01 June 2005. Director Angela B., appointed on 25 June 1998.
Moving on to secretaries, we can name: John B., appointed on 30 December 1999.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229). According to Companies House information there was a change of name on 2009-02-04 and their previous name was Court Plastics Limited.
The latest confirmation statement was filed on 2023-06-17 and the due date for the following filing is 2024-07-01. Furthermore, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Cqs Audits Limited Address / Contact

Office Address Britannia House
Office Address2 Britannia Way
Town Malvern
Post code WR14 1GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03588554
Date of Incorporation Thu, 25th Jun 1998
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

John B.

Position: Director

Appointed: 01 September 2014

Timothy B.

Position: Director

Appointed: 01 June 2005

John B.

Position: Secretary

Appointed: 30 December 1999

Angela B.

Position: Director

Appointed: 25 June 1998

Ian R.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 25 June 1998

Roger S.

Position: Secretary

Appointed: 25 June 1998

Resigned: 01 March 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is John B. This PSC and has 25-50% shares.

John B.

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

Company previous names

Court Plastics February 4, 2009
Shire Home Improvements April 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth180 792399 150476 920569 243688 749804 846      
Balance Sheet
Cash Bank In Hand185 851445 920566 229651 802976 4461 292 073      
Cash Bank On Hand     1 292 0731 595 3031 353 3121 743 9661 148 0521 305 7301 529 679
Current Assets234 546502 427611 258694 6121 019 5501 392 9901 622 8022 038 0892 019 6852 426 7362 836 1613 256 946
Debtors48 69556 50745 02942 81043 104100 91727 499684 777275 7191 278 6841 530 4311 727 267
Net Assets Liabilities     804 8461 141 5981 516 5021 917 8282 315 6832 720 1963 132 032
Net Assets Liabilities Including Pension Asset Liability180 792399 150476 920569 243688 749804 846      
Property Plant Equipment     3 3702 5271 89524 11418 08513 56410 173
Tangible Fixed Assets  7 9875 9914 4933 370      
Reserves/Capital
Called Up Share Capital2100100100100100      
Profit Loss Account Reserve164 164212 100476 820569 143688 649804 746      
Shareholder Funds180 792399 150476 920569 243688 749804 846      
Other
Accrued Liabilities     51 4741 6361 5951 6511 7911 9763 073
Accumulated Depreciation Impairment Property Plant Equipment     7 2808 1238 75511 78617 81522 33625 727
Amounts Owed By Group Undertakings        259 1491 259 1491 516 0971 716 097
Corporation Tax Payable     31 74983 65389 46891 32494 47095 66597 248
Creditors     590 840483 251523 122121 389125 702126 952133 154
Creditors Due Within One Year53 754103 277140 621130 162334 396590 840      
Increase From Depreciation Charge For Year Property Plant Equipment      8436323 0316 0294 5213 391
Net Current Assets Liabilities180 792399 150470 637564 450685 154802 1501 139 5511 514 9671 898 2962 301 0342 709 2093 123 792
Number Shares Allotted  100100100100      
Par Value Share  1111      
Property Plant Equipment Gross Cost     10 65010 65010 65035 90035 90035 900 
Provisions      4803604 5823 4362 5771 933
Provisions For Liabilities Balance Sheet Subtotal     6744803604 5823 4362 5771 933
Provisions For Liabilities Charges  1 7041 198898674      
Recoverable Value-added Tax     69 8365 839     
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions  10 650         
Tangible Fixed Assets Cost Or Valuation  10 65010 65010 650       
Tangible Fixed Assets Depreciation  2 6634 6596 1577 280      
Tangible Fixed Assets Depreciation Charged In Period  2 6631 9961 4981 123      
Total Additions Including From Business Combinations Property Plant Equipment        25 250   
Total Assets Less Current Liabilities180 792399 150478 624570 441689 647805 5201 142 0781 516 8621 922 4102 319 1192 722 7733 133 965
Trade Creditors Trade Payables     507 617397 962400 4572923033203 776
Trade Debtors Trade Receivables     31 08121 66021 91516 57019 53514 33411 170
Additional Provisions Increase From New Provisions Recognised         -1 146-859-644
Other Aggregate Reserves16 626186 950          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements