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

Q. S. Investments Limited OLDHAM


Founded in 1986, Q. S. Investments, classified under reg no. 02076046 is an active company. Currently registered at 17 Queen Street OL1 1RD, Oldham the company has been in the business for 38 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Anthony S., appointed on 3 November 1991. In addition, a secretary was appointed - Michael G., appointed on 31 December 2002. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Q. S. Investments Limited Address / Contact

Office Address 17 Queen Street
Town Oldham
Post code OL1 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02076046
Date of Incorporation Thu, 20th Nov 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Michael G.

Position: Secretary

Appointed: 31 December 2002

Anthony S.

Position: Director

Appointed: 03 November 1991

Granville M.

Position: Secretary

Appointed: 29 December 2000

Resigned: 31 December 2002

Margaret W.

Position: Director

Appointed: 03 May 1996

Resigned: 29 December 2000

Anthony S.

Position: Secretary

Appointed: 03 May 1996

Resigned: 29 December 2000

Margaret W.

Position: Director

Appointed: 28 September 1995

Resigned: 05 October 1995

Jean D.

Position: Secretary

Appointed: 24 December 1991

Resigned: 03 May 1996

Jean D.

Position: Director

Appointed: 30 November 1991

Resigned: 16 March 2018

Lynn C.

Position: Director

Appointed: 03 November 1991

Resigned: 30 November 1991

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Anthony S. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Eric H. This PSC has significiant influence or control over the company,.

Anthony S.

Notified on 25 August 2021
Nature of control: 75,01-100% shares

Eric H.

Notified on 1 October 2016
Ceased on 25 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 6882 8506 87014 199103 455186 430172 22065 359
Current Assets11 5744 0588 68319 837103 455186 744173 29665 359
Debtors7 8861 2085 6215 638 3141 076 
Net Assets Liabilities34 56226 78912 905-2 90258 581116 431  
Other Debtors4 5815984 4335 638 3141 076 
Property Plant Equipment82 96374 70270 77864 22549 11422 30821 33120 240
Other
Accumulated Depreciation Impairment Property Plant Equipment102 797111 458115 38270 09955 21037 51638 49339 584
Additions Other Than Through Business Combinations Property Plant Equipment 400      
Amounts Owed To Other Related Parties Other Than Directors4 55666 00781 40678 98378 983  
Applicable Tax Rate202020191919  
Average Number Employees During Period44441111
Bank Borrowings Overdrafts31 92839 81647 891     
Corporation Tax Payable    5 2468 481  
Creditors56 32850 75866 55686 96493 98892 6219 04110 176
Current Tax For Period    5 2468 480  
Depreciation Expense Property Plant Equipment9 2998 6613 924     
Depreciation Rate Used For Property Plant Equipment 25102525101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   48 49216 80018 690  
Disposals Property Plant Equipment   51 83630 00044 500  
Increase From Depreciation Charge For Year Property Plant Equipment 8 6613 9243 2091 9119969771 091
Net Current Assets Liabilities-44 754-46 700-57 873-67 1279 46794 123164 25555 183
Other Creditors18 99110 27811 9025 5589 7595 1579 04110 176
Other Taxation Social Security Payable853658756     
Production Average Number Employees333     
Profit Loss On Ordinary Activities Before Tax8 496-7 773-13 884-15 80776 72987 830  
Property Plant Equipment Gross Cost185 760186 160186 160134 324104 32459 82459 82459 824
Revenue From Rendering Services 78 49654 384     
Social Security Costs1 6559791 157     
Staff Costs Employee Benefits Expense55 48057 87559 581     
Tax Decrease From Utilisation Tax Losses3 766-43      
Tax Expense Credit Applicable Tax Rate1 699-1 555-2 777-2 80314 57816 688  
Tax Increase Decrease From Effect Capital Allowances Depreciation2 0671 5126561 045363189  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     1 535  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  2 1212 238    
Tax Increase Decrease From Other Short-term Timing Differences   -480-9 695-9 932  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation   -480-9 695   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    5 2468 480  
Total Assets Less Current Liabilities38 20928 00212 905-2 90258 581116 431185 58675 423
Trade Debtors Trade Receivables3 3056101 188     
Wages Salaries53 82556 89658 424     
Advances Credits Directors4 597205 69226 38852 
Advances Credits Made In Period Directors  6 0726 3322 45421 1124 546 
Advances Credits Repaid In Period Directors5 4504 5774006662 42821 5004 210 
Director Remuneration24 26524 64024 640     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements