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

Q-motion Limited PINNER


Q-Motion Limited was officially closed on 2022-04-19. Q-motion was a private limited company that was situated at Westgate Chambers, 8A Elm Park Road, Pinner, HA5 3LA, Middlesex. Its total net worth was estimated to be roughly 30374 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 1992-06-16) was run by 1 director.
Director Malcolm H. who was appointed on 26 June 1992.

The company was categorised as "wholesale of other office machinery and equipment" (46660). According to the CH records, there was a name change on 2010-04-17 and their previous name was Topsink. There is another name alteration: previous name was Schock Products performed on 2006-11-30. The last confirmation statement was filed on 2021-05-04 and last time the accounts were filed was on 28 August 2021. 2016-06-16 was the date of the most recent annual return.

Q-motion Limited Address / Contact

Office Address Westgate Chambers
Office Address2 8a Elm Park Road
Town Pinner
Post code HA5 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723361
Date of Incorporation Tue, 16th Jun 1992
Date of Dissolution Tue, 19th Apr 2022
Industry Wholesale of other office machinery and equipment
End of financial Year 28th August
Company age 30 years old
Account next due date Sun, 28th May 2023
Account last made up date Sat, 28th Aug 2021
Next confirmation statement due date Wed, 18th May 2022
Last confirmation statement dated Tue, 4th May 2021

Company staff

Malcolm H.

Position: Director

Appointed: 26 June 1992

Nicholas A.

Position: Director

Appointed: 13 April 2010

Resigned: 15 February 2011

Laura H.

Position: Secretary

Appointed: 23 April 2001

Resigned: 13 April 2010

Laura H.

Position: Director

Appointed: 20 January 1998

Resigned: 13 April 2010

Howard F.

Position: Secretary

Appointed: 16 June 1992

Resigned: 23 April 2001

P S Nominees Limited

Position: Nominee Director

Appointed: 16 June 1992

Resigned: 16 June 1992

Peter J.

Position: Director

Appointed: 16 June 1992

Resigned: 20 January 1998

P S Secretaries Limited

Position: Nominee Secretary

Appointed: 16 June 1992

Resigned: 16 June 1992

People with significant control

Malcolm H.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Topsink April 17, 2010
Schock Products November 30, 2006
Townmoor November 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-08-28
Net Worth30 37478 212169 263214 436125 882     
Balance Sheet
Cash Bank On Hand    169 812185 796230 792209 948225 232265 453
Current Assets44 665122 311237 018399 670236 894 452 160370 539245 663289 652
Debtors25 72923 11052 228206 06958 892149 229216 804160 38120 43124 199
Other Debtors    57 49441 57615 23137 49313 72324 199
Total Inventories    8 19020 2324 564210  
Cash Bank In Hand18 93699 201164 363184 624169 812     
Net Assets Liabilities Including Pension Asset Liability30 37478 212169 263214 436      
Stocks Inventory  20 4278 9778 190     
Reserves/Capital
Called Up Share Capital22222     
Profit Loss Account Reserve30 37278 210169 261214 434125 880     
Shareholder Funds30 37478 212169 263214 436125 882     
Other
Average Number Employees During Period       111
Corporation Tax Payable    22 94720 02728 55121 23911 78520 796
Creditors      195 125122 96027 844266 175
Dividends Paid      70 000100 000  
Net Current Assets Liabilities30 37478 212169 263214 436  257 035247 579217 81923 477
Other Creditors    111 012149 2692 8404 6572 560186 952
Other Taxation Social Security Payable        1 698 
Profit Loss      121 04790 544  
Trade Creditors Trade Payables    86 125125 946163 73497 06411 80158 427
Trade Debtors Trade Receivables    1 398107 653201 573122 8886 708 
Creditors Due Within One Year14 29144 09967 755185 234111 012     
Number Shares Allotted 2222     
Par Value Share 1111     
Share Capital Allotted Called Up Paid22222     
Total Assets Less Current Liabilities30 37478 212169 263214 436125 882     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to August 28, 2021
filed on: 17th, November 2021
Free Download (7 pages)

Company search

Advertisements