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

Nq Zebraworks Limited HINCKLEY


Founded in 2000, Nq Zebraworks, classified under reg no. 04099969 is an active company. Currently registered at 4 Hrfc Business Centre LE10 3DR, Hinckley the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2021/03/03 Nq Zebraworks Limited is no longer carrying the name Nqueue Billback.

The firm has 3 directors, namely Samuel A., Clive R. and Christer H.. Of them, Clive R., Christer H. have been with the company the longest, being appointed on 2 January 2009 and Samuel A. has been with the company for the least time - from 1 June 2020. Currently 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.

Nq Zebraworks Limited Address / Contact

Office Address 4 Hrfc Business Centre
Office Address2 Leicester Road
Town Hinckley
Post code LE10 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04099969
Date of Incorporation Wed, 1st Nov 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Samuel A.

Position: Director

Appointed: 01 June 2020

Clive R.

Position: Director

Appointed: 02 January 2009

Christer H.

Position: Director

Appointed: 02 January 2009

Myron Z.

Position: Director

Appointed: 25 August 2011

Resigned: 23 October 2018

Richard H.

Position: Director

Appointed: 01 April 2011

Resigned: 01 July 2021

Steven T.

Position: Director

Appointed: 01 January 2011

Resigned: 31 August 2012

Brian C.

Position: Director

Appointed: 16 June 2009

Resigned: 25 August 2011

Myron Z.

Position: Secretary

Appointed: 09 March 2009

Resigned: 23 October 2018

Mark B.

Position: Secretary

Appointed: 16 February 2009

Resigned: 09 March 2009

Brian A.

Position: Director

Appointed: 02 January 2009

Resigned: 25 August 2011

Iain K.

Position: Director

Appointed: 26 November 2008

Resigned: 02 January 2009

Andrew M.

Position: Secretary

Appointed: 27 July 2007

Resigned: 02 January 2009

Andrew M.

Position: Director

Appointed: 27 July 2007

Resigned: 02 January 2009

Craig K.

Position: Director

Appointed: 15 September 2005

Resigned: 25 November 2008

Eldean W.

Position: Secretary

Appointed: 15 September 2005

Resigned: 13 September 2007

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 01 November 2000

Resigned: 01 November 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 2000

Resigned: 01 November 2000

Richard J.

Position: Director

Appointed: 01 November 2000

Resigned: 15 September 2005

Richard J.

Position: Secretary

Appointed: 01 November 2000

Resigned: 15 September 2005

Eldean W.

Position: Director

Appointed: 01 November 2000

Resigned: 13 September 2007

Company previous names

Nqueue Billback March 3, 2021
Billback Systems (UK) March 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand30 75676 4019 21187 81811 70076 219102 752
Current Assets901 2831 136 4361 392 6101 311 8681 228 927859 293831 803
Debtors750 017903 7871 281 9231 135 8721 168 832760 394729 051
Net Assets Liabilities43 134197 335357 595620 401782 363539 665 
Other Debtors31 69931 69931 69974 84947 63119 92425 934
Property Plant Equipment35 84835 63524 8918 43711 9197 1362 318
Total Inventories120 510156 248101 47688 17848 39522 680 
Other
Accrued Liabilities Deferred Income298 110281 994286 482273 217   
Accumulated Depreciation Impairment Property Plant Equipment54 09271 96988 316104 77015 39222 50727 325
Additional Provisions Increase From New Provisions Recognised -243   -5 244 
Amounts Owed By Group Undertakings 20 910525 608489 110   
Amounts Owed To Group Undertakings434 495452 414554 034206 642   
Amounts Recoverable On Contracts72 268      
Average Number Employees During Period7776566
Corporation Tax Payable62 32876 08043 35159 124   
Creditors882 510963 4921 048 662688 660453 239326 764262 877
Dividends Paid 100 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 72050 72050 72055 2009 20036 80042 300
Increase From Depreciation Charge For Year Property Plant Equipment 17 87716 34716 4547 1977 1154 818
Net Current Assets Liabilities18 773172 944343 948623 208775 688532 529568 926
Number Shares Issued Fully Paid 444444
Other Creditors1 292   304 437280 581220 409
Other Taxation Social Security Payable88 394151 725163 595149 677106 14546 19342 468
Par Value Share 111111
Prepayments44 61625 44334 59925 61320 1066 94011 936
Profit Loss 254 201160 260262 806   
Property Plant Equipment Gross Cost89 940107 604113 207113 20727 31129 643 
Provisions11 48711 24411 24411 2445 244  
Provisions For Liabilities Balance Sheet Subtotal11 48711 24411 24411 2445 244  
Total Additions Including From Business Combinations Property Plant Equipment 17 6645 603 12 1662 332 
Total Assets Less Current Liabilities54 621208 579368 839631 645787 607539 665571 244
Trade Creditors Trade Payables-2 1091 2791 200 -11-10 
Trade Debtors Trade Receivables601 434825 735690 017503 882445 525195 462130 184
Accrued Liabilities   273 217304 437  
Corporation Tax Recoverable    19 207  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    96 575  
Disposals Property Plant Equipment    98 062  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 31st, May 2023
Free Download (8 pages)

Company search