You are here: bizstats.co.uk > a-z index > M list > MQ list

Mqm Ltd HINCKLEY


Mqm started in year 1995 as Private Limited Company with registration number 03051162. The Mqm company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hinckley at Croft House. Postal code: LE10 2AD. Since May 1, 2001 Mqm Ltd is no longer carrying the name Midland Quarry Maintenance.

At present there are 2 directors in the the company, namely Andrew O. and Nichola O.. In addition one secretary - Nichola O. - is with the firm. As of 27 April 2024, there was 1 ex director - Sandra G.. There were no ex secretaries.

This company operates within the LE2 7ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1041893 . It is located at Unit 5, Ashville Way, Leicester with a total of 4 cars. It has two locations in the UK.

Mqm Ltd Address / Contact

Office Address Croft House
Office Address2 Grove Road, Burbage
Town Hinckley
Post code LE10 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03051162
Date of Incorporation Fri, 28th Apr 1995
Industry Cold forming or folding
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Andrew O.

Position: Director

Appointed: 01 July 1995

Nichola O.

Position: Director

Appointed: 01 May 1995

Nichola O.

Position: Secretary

Appointed: 01 May 1995

Sandra G.

Position: Director

Appointed: 01 May 1995

Resigned: 01 February 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 April 1995

Resigned: 01 May 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 April 1995

Resigned: 01 May 1995

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Andrew O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nichola O. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew O.

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

Nichola O.

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

Company previous names

Midland Quarry Maintenance May 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth364 622402 524541 947818 163946 810       
Balance Sheet
Cash Bank In Hand1 50250235 523500196 288       
Cash Bank On Hand    196 28850030 748500263 001713 120468 693768 646
Current Assets1 562 1361 141 3561 494 5942 593 3971 800 0652 337 6542 024 0232 320 8942 688 4643 792 1503 504 7092 961 102
Debtors1 550 6341 130 8541 449 0712 582 8971 593 7772 327 1541 983 2752 310 3942 415 4633 069 0302 940 6272 159 581
Net Assets Liabilities    946 810893 020912 3061 192 4771 367 5132 175 9022 551 4582 317 459
Net Assets Liabilities Including Pension Asset Liability364 622402 524541 947818 163946 810       
Other Debtors     325 254312 965403 059397 150599 169691 416729 103
Property Plant Equipment    344 154485 015389 573332 664365 425499 373423 055442 276
Stocks Inventory10 00010 00010 00010 00010 000       
Tangible Fixed Assets223 166290 715342 830329 221344 154       
Total Inventories    10 00010 00010 00010 00010 00010 00095 38932 875
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve364 522402 424541 847818 063946 710       
Shareholder Funds364 622402 524541 947818 163946 810       
Other
Amount Specific Advance Or Credit Directors   122 023119 479172 860198 188215 083221 577269 199338 080335 892
Amount Specific Advance Or Credit Made In Period Directors    63 826103 38131 76816 89517 835100 324102 365 
Amount Specific Advance Or Credit Repaid In Period Directors    66 37050 0006 440 11 34152 70233 4842 188
Accrued Liabilities Deferred Income    80 02552 168      
Accumulated Depreciation Impairment Property Plant Equipment    545 147657 637750 929759 560793 583655 792735 106802 813
Average Number Employees During Period    4952524950525149
Bank Borrowings Overdrafts     166 056 27 597    
Bank Overdrafts     166 056 27 597    
Corporation Tax Payable    89 16918 188      
Corporation Tax Recoverable    29 81347 246      
Creditors    94 049135 03759 560139 60374 04043 98311 26540 822
Creditors Due After One Year 42 16771 11924 04294 049       
Creditors Due Within One Year1 400 943946 0791 168 5592 027 3271 050 962       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 49738 48485 87949 121242 72130 99837 319
Disposals Property Plant Equipment     15 09082 99988 23757 854295 40254 53343 998
Finance Lease Liabilities Present Value Total    24 85288 38859 56010 60724 22343 98311 26540 822
Increase From Depreciation Charge For Year Property Plant Equipment     124 987131 77694 51083 144104 930110 312105 026
Net Current Assets Liabilities161 193195 277326 035566 070749 103612 325640 9651 050 1981 132 3491 806 8902 218 3892 008 200
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid      10010010010010050
Other Creditors     46 649118 826128 99649 817115 18662 21878 231
Other Remaining Borrowings    94 04946 649      
Other Taxation Social Security Payable    37 60880 995154 44270 15686 947302 158237 50993 078
Par Value Share 1111 111111
Prepayments    45 71858 538      
Property Plant Equipment Gross Cost    889 3011 142 6521 140 5021 092 2241 159 0081 155 1651 158 1611 245 089
Provisions For Liabilities Balance Sheet Subtotal    52 39869 28358 67250 78256 22186 37878 72192 195
Provisions For Liabilities Charges19 73741 30155 79953 08652 398       
Recoverable Value-added Tax     37 199      
Secured Debts197 144171 28069 891307 27224 852       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 141 759121 59453 840102 319       
Tangible Fixed Assets Cost Or Valuation693 562686 562777 161823 301889 301       
Tangible Fixed Assets Depreciation470 396395 847434 331494 080545 147       
Tangible Fixed Assets Depreciation Charged In Period 51 49760 86066 67984 343       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 126 04622 3766 93033 276       
Tangible Fixed Assets Disposals 148 75930 9957 70036 319       
Total Additions Including From Business Combinations Property Plant Equipment     268 44180 84939 959124 638291 55957 529130 926
Total Assets Less Current Liabilities384 359485 992668 865895 2911 093 2571 097 3401 030 5381 382 8621 497 7742 306 2632 641 4442 450 476
Total Borrowings    24 852334 529170 520299 114188 872138 31861 983 
Trade Creditors Trade Payables    737 5271 292 7591 045 480957 0291 280 6871 523 398935 875743 915
Trade Debtors Trade Receivables    1 398 7672 001 9001 670 3101 907 335579 6921 010 509931 055609 132
Advances Credits Directors180 14692 52187 592122 023119 479       
Advances Credits Made In Period Directors33 717193 559159 79756 295        
Advances Credits Repaid In Period Directors 281 184164 72621 864        
Amounts Recoverable On Contracts        1 438 6211 459 3521 318 156821 346

Transport Operator Data

Unit 5
Address Ashville Way , Whetstone
City Leicester
Post code LE8 6NU
Vehicles 2
Unit 7
Address Euston Street
City Leicester
Post code LE2 7ST
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 17th, January 2024
Free Download (12 pages)

Company search

Advertisements