Nigel Quiney Publications Limited ESSEX


Founded in 1987, Nigel Quiney Publications, classified under reg no. 02190498 is an active company. Currently registered at Cloudesley House, Shire Hill CB11 3FB, Essex the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely John L. and Alison B.. In addition one secretary - John L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nigel Quiney Publications Limited Address / Contact

Office Address Cloudesley House, Shire Hill
Office Address2 Saffron Walden
Town Essex
Post code CB11 3FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190498
Date of Incorporation Tue, 10th Nov 1987
Industry Other publishing activities
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John L.

Position: Director

Appointed: 01 April 2020

John L.

Position: Secretary

Appointed: 19 June 2015

Alison B.

Position: Director

Appointed: 01 January 2007

Ian J.

Position: Director

Appointed: 07 January 2020

Resigned: 06 April 2023

Simon E.

Position: Director

Appointed: 27 January 2011

Resigned: 18 December 2019

Rebecca D.

Position: Director

Appointed: 01 May 2008

Resigned: 14 March 2022

Nicholas L.

Position: Director

Appointed: 01 January 2007

Resigned: 19 June 2015

Nicholas L.

Position: Secretary

Appointed: 29 January 2005

Resigned: 19 June 2015

Keith B.

Position: Director

Appointed: 20 February 1997

Resigned: 28 January 2005

Joanne A.

Position: Director

Appointed: 20 February 1997

Resigned: 28 January 2005

Andrew M.

Position: Director

Appointed: 20 February 1997

Resigned: 31 July 2014

Trevor S.

Position: Director

Appointed: 20 February 1997

Resigned: 15 June 2011

Keith B.

Position: Secretary

Appointed: 29 August 1991

Resigned: 28 January 2005

Nigel Q.

Position: Director

Appointed: 30 April 1991

Resigned: 29 August 1991

Stewart S.

Position: Director

Appointed: 30 April 1991

Resigned: 29 June 1996

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 April 1991

Resigned: 29 August 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is B&L Joint Ventures Limited from Saffron Walden, England. The abovementioned PSC is classified as "a 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. The second entity in the PSC register is S Elvin Limited that entered High Wycombe, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

B&L Joint Ventures Limited

Cloudesley House Shire Hill, Saffron Walden, Essex, CB11 3FB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14780810
Notified on 6 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

S Elvin Limited

C/O Simon Elvin Limited Thomas Road, Wooburn Industrial Park, Wooburn Green, High Wycombe, HP10 0PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08104049
Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand834 2701 555 129
Current Assets4 132 1444 206 507
Debtors1 679 8441 283 574
Net Assets Liabilities3 065 6572 940 252
Other Debtors304 473247 437
Property Plant Equipment97 37777 956
Total Inventories1 618 0301 367 804
Other
Accumulated Depreciation Impairment Property Plant Equipment347 412374 298
Additions Other Than Through Business Combinations Property Plant Equipment 21 260
Average Number Employees During Period 44
Corporation Tax Recoverable34 3381 449
Creditors1 095 8711 256 718
Deferred Tax Asset Debtors2 738977
Increase From Depreciation Charge For Year Property Plant Equipment 40 681
Net Current Assets Liabilities3 036 2732 949 789
Other Creditors759 727612 190
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 795
Other Disposals Property Plant Equipment 13 795
Other Taxation Social Security Payable71 948302 343
Property Plant Equipment Gross Cost444 789452 254
Provisions For Liabilities Balance Sheet Subtotal67 99387 493
Total Assets Less Current Liabilities3 133 6503 027 745
Trade Creditors Trade Payables264 196342 185
Trade Debtors Trade Receivables1 338 2951 033 711

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 18th, July 2023
Free Download (1 page)

Company search

Advertisements