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

Nqr Limited TRURO


Founded in 2002, Nqr, classified under reg no. 04435879 is an active company. Currently registered at Peat House TR1 2DP, Truro the company has been in the business for 23 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Wed, 31st May 2023.

The firm has 3 directors, namely Joshua S., Nicholas S. and Stephen M.. Of them, Nicholas S., Stephen M. have been with the company the longest, being appointed on 1 June 2016 and Joshua S. has been with the company for the least time - from 31 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen G. who worked with the the firm until 18 December 2018.

Nqr Limited Address / Contact

Office Address Peat House
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04435879
Date of Incorporation Fri, 10th May 2002
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Joshua S.

Position: Director

Appointed: 31 May 2023

Nicholas S.

Position: Director

Appointed: 01 June 2016

Stephen M.

Position: Director

Appointed: 01 June 2016

Mark W.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2023

Simon R.

Position: Director

Appointed: 01 June 2016

Resigned: 15 August 2018

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2002

Resigned: 10 May 2002

Stephen G.

Position: Secretary

Appointed: 10 May 2002

Resigned: 18 December 2018

Stephen G.

Position: Director

Appointed: 10 May 2002

Resigned: 18 December 2018

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 10 May 2002

David L.

Position: Director

Appointed: 10 May 2002

Resigned: 31 May 2006

Richard R.

Position: Director

Appointed: 10 May 2002

Resigned: 31 May 2009

Thomas R.

Position: Director

Appointed: 10 May 2002

Resigned: 31 May 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 7 names. As BizStats found, there is Joshua S. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Victoria S. This PSC owns 25-50% shares. The third one is Kelly M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Joshua S.

Notified on 31 July 2023
Nature of control: 25-50% voting rights

Victoria S.

Notified on 28 March 2022
Nature of control: 25-50% shares

Kelly M.

Notified on 28 March 2022
Nature of control: 25-50% shares

Kirra S.

Notified on 31 July 2023
Nature of control: 25-50% shares

Nicholas S.

Notified on 16 February 2019
Nature of control: 25-50% voting rights

Stephen M.

Notified on 16 February 2019
Nature of control: 25-50% voting rights

Mark W.

Notified on 16 February 2019
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-03-31
Balance Sheet
Cash Bank On Hand25619726 36635 89118 37028 61425 11928 471
Current Assets188 954194 72292 331165 13971 569130 954123 343156 267
Debtors188 698194 52565 965129 24853 199102 34098 224127 796
Net Assets Liabilities     61815 9878 594
Property Plant Equipment      19 35811 292
Other
Accumulated Depreciation Impairment Property Plant Equipment      9 67817 744
Average Number Employees During Period  473530282727
Corporation Tax Payable18 78018 11691712 8102 32618 443  
Creditors186 525188 50792 188164 67471 048130 336123 036156 142
Increase From Depreciation Charge For Year Property Plant Equipment      9 6788 066
Net Current Assets Liabilities2 4296 215143465521618307125
Number Shares Issued Fully Paid 16      
Other Creditors73 58775 60730 66032 79913 46522 09425 37923 427
Other Taxation Social Security Payable70 69770 15160 471117 64556 218108 06597 106132 715
Par Value Share 1      
Property Plant Equipment Gross Cost      29 036 
Provisions For Liabilities Balance Sheet Subtotal      3 6782 823
Total Additions Including From Business Combinations Property Plant Equipment      29 036 
Total Assets Less Current Liabilities     61819 66511 417
Trade Creditors Trade Payables23 46124 6331401 420-961177551 
Trade Debtors Trade Receivables188 698194 52565 965129 24853 199102 34098 224127 796

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 9th, May 2024
Free Download (10 pages)

Company search

Advertisements