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

Q Gate Management Company Limited BANGOR


Founded in 2014, Q Gate Management Company, classified under reg no. NI622639 is an active company. Currently registered at 6 Albert Street BT20 5EF, Bangor the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Mon, 28th Apr 2014 Q Gate Management Company Limited is no longer carrying the name Moyne Shelf Company (no. 347).

The firm has one director. Margaret K., appointed on 3 October 2022. There are currently no secretaries appointed. 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 - Christopher M. who worked with the the firm until 16 April 2019.

Q Gate Management Company Limited Address / Contact

Office Address 6 Albert Street
Town Bangor
Post code BT20 5EF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622639
Date of Incorporation Tue, 4th Feb 2014
Industry Dormant Company
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Margaret K.

Position: Director

Appointed: 03 October 2022

Jonathan M.

Position: Director

Appointed: 03 October 2022

Resigned: 17 April 2024

Michele T.

Position: Director

Appointed: 02 September 2021

Resigned: 03 October 2022

Ellen F.

Position: Director

Appointed: 16 April 2019

Resigned: 13 May 2022

Roy K.

Position: Director

Appointed: 16 April 2019

Resigned: 02 September 2021

Stephen M.

Position: Director

Appointed: 17 April 2014

Resigned: 16 April 2019

Christopher M.

Position: Secretary

Appointed: 17 April 2014

Resigned: 16 April 2019

Christopher M.

Position: Director

Appointed: 17 April 2014

Resigned: 16 April 2019

Chris G.

Position: Director

Appointed: 04 February 2014

Resigned: 17 April 2014

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Resigned: 17 April 2014

John K.

Position: Director

Appointed: 04 February 2014

Resigned: 17 April 2014

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Stephen M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher M. This PSC owns 25-50% shares.

Stephen M.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% shares

Company previous names

Moyne Shelf Company (no. 347) April 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth506506       
Balance Sheet
Cash Bank On Hand 7 52511 5822 651     
Current Assets2 9219 67717 6035 051     
Debtors2 1522 1526 0212 400     
Net Assets Liabilities 506506121212121212
Other Debtors 121212     
Cash Bank In Hand7697 525       
Net Assets Liabilities Including Pension Asset Liability506506       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve494494       
Shareholder Funds506506       
Other
Creditors 9 17117 0974 545     
Net Current Assets Liabilities506506506506     
Other Creditors 9 17116 9714 230     
Total Assets Less Current Liabilities506506506506     
Trade Creditors Trade Payables  126315     
Trade Debtors Trade Receivables 2 1406 0092 388     
Called Up Share Capital Not Paid Not Expressed As Current Asset   121212121212
Number Shares Allotted 12  1212121212
Par Value Share 1  11111
Creditors Due Within One Year2 4159 171       
Share Capital Allotted Called Up Paid1212       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st May 2023
filed on: 13th, February 2024
Free Download (2 pages)

Company search