You are here: bizstats.co.uk > a-z index > Q list > QP list

Qpx Resourcing Ltd SOUTH SHIELDS


Founded in 2016, Qpx Resourcing, classified under reg no. 10022776 is a active - proposal to strike off company. Currently registered at South Shields Business Works NE33 1RF, South Shields the company has been in the business for 8 years. Its financial year was closed on 11th April and its latest financial statement was filed on 2021-04-11. Since 2018-11-14 Qpx Resourcing Ltd is no longer carrying the name Qpx Resourcing.

Qpx Resourcing Ltd Address / Contact

Office Address South Shields Business Works
Office Address2 Henry Robson Way
Town South Shields
Post code NE33 1RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10022776
Date of Incorporation Wed, 24th Feb 2016
Industry Other activities of employment placement agencies
End of financial Year 11th April
Company age 8 years old
Account next due date Wed, 11th Jan 2023 (464 days after)
Account last made up date Sun, 11th Apr 2021
Next confirmation statement due date Wed, 9th Mar 2022 (2022-03-09)
Last confirmation statement dated Tue, 23rd Feb 2021

Company staff

Christopher M.

Position: Director

Appointed: 12 April 2021

Brendan M.

Position: Director

Appointed: 12 April 2016

Resigned: 12 April 2021

Mark V.

Position: Director

Appointed: 24 February 2016

Resigned: 22 July 2019

Kimberley S.

Position: Director

Appointed: 24 February 2016

Resigned: 03 July 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Christopher M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Geotech Rail Limited that entered Hull, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Brendan M., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Christopher M.

Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geotech Rail Limited

42 Larkin Lane, Kingswood, Hull, HU7 3NA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11778417
Notified on 22 July 2019
Ceased on 12 April 2021
Nature of control: 75,01-100% shares

Brendan M.

Notified on 6 April 2016
Ceased on 12 April 2021
Nature of control: significiant influence or control

Mark V.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% shares

Company previous names

Qpx Resourcing November 14, 2018
Amcor Resourcing November 13, 2018
Futures 2050 April 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-03-142021-04-11
Balance Sheet
Cash Bank On Hand27 15491 5917 912   
Current Assets112 092835 67063 5473 5331 0511 051
Debtors84 938744 07955 635   
Net Assets Liabilities1 91245 63427 14865 21948 94948 949
Other Debtors61 08165 55036 306   
Property Plant Equipment8 48947 64019 408   
Other
Amount Specific Advance Or Credit Directors  22 311   
Amount Specific Advance Or Credit Made In Period Directors  118 978   
Amount Specific Advance Or Credit Repaid In Period Directors  96 667   
Accumulated Amortisation Impairment Intangible Assets 6883 000   
Accumulated Depreciation Impairment Property Plant Equipment1 0007 56622 212   
Average Number Employees During Period3784  
Creditors19 44423 56693 4574 00050 00050 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 386   
Disposals Property Plant Equipment  13 880   
Finance Lease Liabilities Present Value Total 20 78815 825   
Fixed Assets8 48949 95219 40815 526  
Increase From Amortisation Charge For Year Intangible Assets 6882 312   
Increase From Depreciation Charge For Year Property Plant Equipment 6 56621 032   
Intangible Assets 2 312    
Intangible Assets Gross Cost 3 000    
Net Current Assets Liabilities12 86724 03129 9104671 0511 051
Number Shares Issued Fully Paid 500500   
Other Creditors19 4442 7783 322   
Other Taxation Social Security Payable12 966155 17142 153   
Par Value Share 11   
Property Plant Equipment Gross Cost9 48955 20641 620   
Provisions For Liabilities Balance Sheet Subtotal 4 783821   
Total Additions Including From Business Combinations Intangible Assets 3 000    
Total Additions Including From Business Combinations Property Plant Equipment 45 717294   
Total Assets Less Current Liabilities21 35673 98310 50215 0591 0511 051
Trade Creditors Trade Payables47 364243 47943 047   
Trade Debtors Trade Receivables23 857678 52919 329   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 17th, May 2022
Free Download (1 page)

Company search