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

Q Retail Stores Ltd ROTHERHAM


Q Retail Stores started in year 2010 as Private Limited Company with registration number 07146023. The Q Retail Stores company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Rotherham at Unit 16 Goldthorpe Industrial Estate Commercial Road. Postal code: S63 9BL.

The company has 3 directors, namely Sameer S., Poonam S. and Ravi S.. Of them, Ravi S. has been with the company the longest, being appointed on 1 July 2011 and Sameer S. has been with the company for the least time - from 1 October 2023. As of 18 April 2024, there was 1 ex director - Sukhbir S.. There were no ex secretaries.

Q Retail Stores Ltd Address / Contact

Office Address Unit 16 Goldthorpe Industrial Estate Commercial Road
Office Address2 Goldthorpe
Town Rotherham
Post code S63 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07146023
Date of Incorporation Thu, 4th Feb 2010
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th June
Company age 14 years old
Account next due date Fri, 29th Mar 2024 (20 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Sameer S.

Position: Director

Appointed: 01 October 2023

Poonam S.

Position: Director

Appointed: 01 February 2012

Ravi S.

Position: Director

Appointed: 01 July 2011

Sukhbir S.

Position: Director

Appointed: 04 February 2010

Resigned: 09 October 2012

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Poonam S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ravi S. This PSC has significiant influence or control over the company,.

Poonam S.

Notified on 4 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ravi S.

Notified on 4 February 2017
Ceased on 4 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-302020-01-302021-01-292022-06-29
Net Worth172 259212 573351 184      
Balance Sheet
Cash Bank On Hand  360 888425 756662 099591 3461 104 5982 292 6151 944 653
Current Assets292 837410 016638 625706 452891 5781 135 9091 440 5043 242 7092 449 704
Debtors33 23359 91352 11932 46415 286271 0079 238551 990148 237
Net Assets Liabilities  351 184496 902725 5951 053 0611 221 5052 126 9143 239 961
Property Plant Equipment  18 95030 05625 00147 88746 97259 9274 684 264
Total Inventories  225 618248 232214 193273 556326 668398 104356 814
Other Debtors  5 1295 1295 1295 129 19 850 
Cash Bank In Hand199 972283 385360 888      
Net Assets Liabilities Including Pension Asset Liability172 259212 572351 184      
Stocks Inventory59 63266 718225 618      
Tangible Fixed Assets23 51122 94018 950      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve172 159212 472351 084      
Shareholder Funds172 259212 573351 184      
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 82424 37132 09148 16664 34982 046131 162
Average Number Employees During Period   282624323828
Creditors  303 317248 056186 691122 011257 3541 164 588157 870
Fixed Assets23 51122 93918 950    59 9274 684 264
Increase From Depreciation Charge For Year Property Plant Equipment   8 5477 72016 07516 18317 69749 116
Net Current Assets Liabilities152 384193 347335 308466 846704 8871 013 8981 183 1502 078 1212 291 834
Property Plant Equipment Gross Cost  34 77454 42757 09296 053111 321141 9734 815 426
Provisions For Liabilities Balance Sheet Subtotal  3 074 4 2938 7248 61711 13411 134
Total Additions Including From Business Combinations Property Plant Equipment   19 6532 66538 96115 26830 6524 673 453
Total Assets Less Current Liabilities175 895216 286354 258488 452729 8881 061 7851 230 1222 138 0486 976 098
Amount Specific Advance Or Credit Directors 50 51542 72323 043     
Amount Specific Advance Or Credit Made In Period Directors  24 20828 949     
Amount Specific Advance Or Credit Repaid In Period Directors  32 00048 629     
Accrued Liabilities  3 04040 4343 0403 0403 0407 445 
Amounts Owed By Associates     224 886 513 275 
Corporation Tax Payable  8 33912 190536 62026 519180 463 
Dividends Paid   42 75031 500    
Merchandise   248 232214 193273 556326 668398 104 
Other Creditors  163 158977 4 7152 1645 005 
Other Taxation Social Security Payable  6 55917 89713 43711 3776 7559 967 
Prepayments  4 2674 2926 8159 0049 23818 865 
Profit Loss   180 018260 193    
Trade Creditors Trade Payables  46 7749 08515 33853 98788 157203 825 
Trade Debtors Trade Receivables     31 988   
Future Minimum Lease Payments Under Non-cancellable Operating Leases      9 15714 844 
Creditors Due Within One Year140 453216 669303 317      
Provisions For Liabilities Charges3 6363 7143 074      
Tangible Fixed Assets Additions 3 632238      
Tangible Fixed Assets Cost Or Valuation30 90534 53634 774      
Tangible Fixed Assets Depreciation7 39411 59715 824      
Tangible Fixed Assets Depreciation Charged In Period 4 2034 227      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 4, 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search