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

Q-box Limited WOLVERHAMPTON


Q-box started in year 2005 as Private Limited Company with registration number 05592292. The Q-box company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wolverhampton at 29 Waterloo Road. Postal code: WV1 4DJ. Since Thu, 8th Dec 2005 Q-box Limited is no longer carrying the name Jaxmore.

There is a single director in the firm at the moment - Anita P., appointed on 24 October 2005. In addition, a secretary was appointed - Kulwant P., appointed on 26 March 2008. 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 - Anita P. who worked with the the firm until 26 March 2008.

Q-box Limited Address / Contact

Office Address 29 Waterloo Road
Town Wolverhampton
Post code WV1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05592292
Date of Incorporation Thu, 13th Oct 2005
Industry Motion picture production activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Kulwant P.

Position: Secretary

Appointed: 26 March 2008

Anita P.

Position: Director

Appointed: 24 October 2005

Anita P.

Position: Secretary

Appointed: 24 October 2005

Resigned: 26 March 2008

Satbir B.

Position: Director

Appointed: 24 October 2005

Resigned: 19 December 2007

Uk Secretaries Ltd

Position: Corporate Secretary

Appointed: 13 October 2005

Resigned: 24 October 2005

Uk Directors Ltd

Position: Director

Appointed: 13 October 2005

Resigned: 24 October 2005

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Anita P. The abovementioned PSC and has 75,01-100% shares.

Anita P.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Jaxmore December 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth131 378114 878136 463135 804152 639173 382      
Balance Sheet
Cash Bank On Hand     30 84660 88728 94733 55546 33339 46245 171
Current Assets161 059125 328150 949146 453179 057187 046201 734190 756200 963205 051219 304204 181
Debtors14 236109 812108 23086 29395 521156 200140 847161 809167 408158 718179 842159 010
Net Assets Liabilities     173 382182 620183 869183 764174 224175 508177 059
Other Debtors       148 509157 133126 066155 152124 713
Property Plant Equipment     7 0164 6314 1815 9594 9103 5453 664
Cash Bank In Hand146 82315 51642 71960 16083 53630 846      
Net Assets Liabilities Including Pension Asset Liability131 378114 878136 463135 804152 639173 382      
Tangible Fixed Assets6 5444 9084 5365 0527 7007 016      
Reserves/Capital
Called Up Share Capital2200200200200200      
Profit Loss Account Reserve131 376114 678136 263135 604152 439173 182      
Shareholder Funds131 378114 878136 463135 804152 639173 382      
Other
Accumulated Depreciation Impairment Property Plant Equipment     26 03112 36013 60015 31516 9069 87210 802
Additions Other Than Through Business Combinations Property Plant Equipment      499 3 493542 1 049
Amounts Owed To Other Related Parties Other Than Directors           4 000
Average Number Employees During Period     1122222
Bank Borrowings Overdrafts         20 00020 000 
Corporation Tax Payable       4 4578 2515 81510 44214 781
Creditors     19 65223 30510 51322 22214 96546 79930 198
Depreciation Rate Used For Property Plant Equipment      25 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 215   8 216 
Disposals Property Plant Equipment      16 555   8 399 
Increase From Depreciation Charge For Year Property Plant Equipment      1 544 1 7151 5911 182930
Net Current Assets Liabilities124 834109 970131 927130 752146 022167 394178 429180 243178 741170 086172 505173 983
Other Creditors       2 6922 8322 8392 6502 650
Other Taxation Social Security Payable       1 7907 4981143 7455 588
Property Plant Equipment Gross Cost     33 04716 99117 78121 27421 81613 41714 466
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 028440555936772542588
Total Assets Less Current Liabilities131 378114 878136 463135 804153 722174 410183 060184 424184 700174 996176 050177 647
Trade Creditors Trade Payables       1 5743 6416 1979 9623 179
Trade Debtors Trade Receivables       13 30010 27512 65224 69034 297
Creditors Due Within One Year36 22515 35819 02215 70133 03519 652      
Fixed Assets6 5444 9084 5365 0527 7007 016      
Number Shares Allotted2100100100100100      
Par Value Share 11111      
Provisions For Liabilities Charges    1 0831 028      
Share Capital Allotted Called Up Paid2100100100100100      
Tangible Fixed Assets Additions  1 1402 2004 4951 399      
Tangible Fixed Assets Cost Or Valuation23 81323 81324 95327 15331 64833 047      
Tangible Fixed Assets Depreciation17 26918 90520 41722 10123 94826 031      
Tangible Fixed Assets Depreciation Charged In Period 1 6361 5121 6841 8472 083      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements