Plasma Quest Limited HOOK


Plasma Quest started in year 1998 as Private Limited Company with registration number 03634644. The Plasma Quest company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Hook at Unit 1B The Rose Estate. Postal code: RG27 9UT.

At present there are 3 directors in the the firm, namely Hayley H., Annette T. and Michael T.. In addition one secretary - Annette T. - is with the company. As of 1 May 2024, there were 4 ex directors - Peter H., Anthony W. and others listed below. There were no ex secretaries.

Plasma Quest Limited Address / Contact

Office Address Unit 1B The Rose Estate
Office Address2 Osborn Way
Town Hook
Post code RG27 9UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634644
Date of Incorporation Fri, 18th Sep 1998
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Hayley H.

Position: Director

Appointed: 01 April 2020

Annette T.

Position: Director

Appointed: 13 November 2007

Michael T.

Position: Director

Appointed: 18 September 1998

Annette T.

Position: Secretary

Appointed: 18 September 1998

Peter H.

Position: Director

Appointed: 02 January 2008

Resigned: 11 January 2022

Anthony W.

Position: Director

Appointed: 03 November 2004

Resigned: 08 August 2014

Annette T.

Position: Director

Appointed: 19 May 2000

Resigned: 08 June 2001

Barry H.

Position: Director

Appointed: 01 April 2000

Resigned: 05 April 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 18 September 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Annette T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Annette T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand320216 0282 206 0471 491 6231 419 2921 274 3651 166 794
Current Assets442 891567 4392 390 2912 019 1441 833 4911 462 2921 417 807
Debtors408 143314 366148 094471 706363 549116 177181 876
Net Assets Liabilities300 779489 8982 239 7772 151 1411 876 6721 577 4241 453 048
Other Debtors29 53745 24560 84918 98615 77310 78023 409
Property Plant Equipment86 862103 975223 498355 475284 368219 890169 528
Total Inventories34 42837 04536 15055 81550 65071 75069 137
Other
Accumulated Amortisation Impairment Intangible Assets65 11366 67468 23269 60970 90871 47271 614
Accumulated Depreciation Impairment Property Plant Equipment933 269958 8821 017 036837 318915 145763 364813 726
Average Number Employees During Period   12121212
Bank Borrowings Overdrafts6 665   49 167  
Corporation Tax Payable3 248 418    
Corporation Tax Recoverable 44 321 331 983110 51681 159104 574
Creditors110 36358 5455 8184 65452 8902 9792 383
Dividends Paid On Shares  3 2061 829   
Fixed Assets 108 739226 704357 304284 898220 491173 130
Future Minimum Lease Payments Under Non-cancellable Operating Leases  195 849153 236114 36676 244259 477
Increase From Amortisation Charge For Year Intangible Assets 1 5611 5581 3771 299564142
Increase From Depreciation Charge For Year Property Plant Equipment 27 08958 15481 01777 82767 71050 362
Intangible Assets6 3254 7643 2061 8295306013 602
Intangible Assets Gross Cost71 43871 43871 43871 43871 43872 07375 216
Key Management Personnel Compensation Total  487 960167 269172 641154 380157 119
Net Current Assets Liabilities321 322439 7042 052 8901 855 1811 740 5781 411 8711 321 544
Number Shares Issued Fully Paid 970970    
Other Creditors110 36358 5455 8184 6543 7232 9792 383
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 476 260 735 219 491 
Other Disposals Property Plant Equipment 2 500 262 351 219 491 
Other Taxation Social Security Payable43 47954 10014 51440 83345 66019 74715 168
Par Value Share 11    
Property Plant Equipment Gross Cost1 020 1311 062 8571 240 5341 192 7931 199 513983 254 
Provisions For Liabilities Balance Sheet Subtotal3 367 33 99956 69095 91451 95939 243
Total Additions Including From Business Combinations Property Plant Equipment 45 226177 677214 6106 7203 232 
Total Assets Less Current Liabilities414 509548 4432 279 5942 212 4852 025 4761 632 3621 494 674
Trade Creditors Trade Payables22 90926 65154 989106 11024 20413 71418 989
Trade Debtors Trade Receivables378 606224 80087 245120 737237 26024 23853 893

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (12 pages)

Company search

Advertisements