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

Q-style Limited RICHMOND


Founded in 1999, Q-style, classified under reg no. 03883345 is an active company. Currently registered at 34 High Park Road TW9 4BH, Richmond the company has been in the business for twenty six years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30. Since 2000/01/07 Q-style Limited is no longer carrying the name Gardmedia.

Currently there are 4 directors in the the firm, namely Benjamin D., Timothy P. and Ann G. and others. In addition one secretary - Ammes G. - is with the company. As of 14 July 2025, there was 1 ex director - Yen L.. There were no ex secretaries.

Q-style Limited Address / Contact

Office Address 34 High Park Road
Town Richmond
Post code TW9 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03883345
Date of Incorporation Thu, 25th Nov 1999
Industry Manufacture of women's underwear
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (164 days after)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Benjamin D.

Position: Director

Appointed: 11 October 2017

Timothy P.

Position: Director

Appointed: 07 March 2013

Ammes G.

Position: Secretary

Appointed: 17 December 1999

Ann G.

Position: Director

Appointed: 17 December 1999

Ammes G.

Position: Director

Appointed: 17 December 1999

Yen L.

Position: Director

Appointed: 07 March 2013

Resigned: 31 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 17 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 17 December 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Ammes G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Ann G. This PSC owns 25-50% shares.

Ammes G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ann G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gardmedia January 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Cash Bank On Hand1 898 1292 073 499583 416451 7301 695 994652 020587 2521 395 401
Current Assets2 971 0693 475 6802 960 4583 216 2453 877 6704 021 9073 617 3343 142 228
Debtors986 1811 263 1641 927 5792 440 4181 777 2832 469 4982 836 8721 741 164
Net Assets Liabilities2 297 0932 530 7352 350 9961 994 668  2 335 1562 025 434
Other Debtors78 37720 46937 547159 36387 19177 811112 916188 968
Property Plant Equipment26 34121 59520 14941 64847 18982 51066 85642 788
Total Inventories86 759139 017449 463324 097404 393900 389193 2105 663
Other
Accrued Liabilities 52 40129 695     
Accumulated Amortisation Impairment Intangible Assets182888451 8142 7833 7344 4334 845
Accumulated Depreciation Impairment Property Plant Equipment493 807510 138529 386534 420551 358575 736607 173637 016
Additions Other Than Through Business Combinations Intangible Assets 1 2103 090     
Additions Other Than Through Business Combinations Property Plant Equipment 11 58517 80226 533    
Amounts Owed By Group Undertakings Participating Interests  60 000     
Amounts Owed By Related Parties  60 000     
Average Number Employees During Period2526282828303030
Bank Overdrafts   192 696    
Creditors692 443959 606633 7111 266 2561 810 9271 772 7011 349 4461 149 981
Dividend Per Share Final 85 00075 000     
Dividends Paid On Shares Final170 000170 000150 000     
Fixed Assets26 96823 16224 24944 67949 25183 62167 26842 788
Future Minimum Lease Payments Under Non-cancellable Operating Leases243 349188 680132 02279 287    
Increase From Amortisation Charge For Year Intangible Assets 270557969969951699412
Increase From Depreciation Charge For Year Property Plant Equipment 16 33119 2485 03416 93824 37831 43729 843
Intangible Assets5271 4674 0003 0312 0621 111412 
Intangible Assets Gross Cost5451 7554 8454 8454 8454 8454 845 
Investments Fixed Assets100100100     
Investments In Group Undertakings  100100    
Investments In Subsidiaries100100100     
Minimum Operating Lease Payments Recognised As Expense57 96858 80359 862     
Net Current Assets Liabilities2 278 6262 516 0742 326 7471 949 9892 066 7432 249 2062 267 8881 992 247
Number Shares Issued Fully Paid222     
Other Creditors195 470280 785185 860221 891605 177331 204381 984261 301
Other Inventories69 212107 101416 546     
Ownership Interest In Subsidiary Percent100100100     
Par Value Share 11     
Prepayments 52 301103 316     
Property Plant Equipment Gross Cost520 148531 733549 535576 068598 547658 246674 029679 804
Provisions For Liabilities Balance Sheet Subtotal8 5018 501     9 601
Raw Materials Consumables17 54731 91632 917     
Taxation Social Security Payable254 307316 192303 737206 441    
Total Assets Less Current Liabilities2 305 5942 539 2362 350 9961 994 6682 115 9942 332 8272 335 1562 035 035
Trade Creditors Trade Payables215 380310 228114 419645 228618 8841 082 903722 184883 142
Trade Debtors Trade Receivables854 8091 190 3941 726 7162 281 0551 690 0922 391 6872 723 9561 552 196
Amount Specific Advance Or Credit Directors  158 087186 142    
Amount Specific Advance Or Credit Made In Period Directors   150 000    
Amount Specific Advance Or Credit Repaid In Period Directors   121 945    
Company Contributions To Money Purchase Plans Directors81 54081 22582 100     
Director Remuneration79 53358 01794 983     
Other Taxation Social Security Payable   206 441586 866358 594245 2785 538
Total Additions Including From Business Combinations Property Plant Equipment    22 47959 69915 7835 775
Bank Borrowings Overdrafts   192 696    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2024/04/30
filed on: 28th, January 2025
Free Download (9 pages)

Company search

Advertisements