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

Q-vet Ltd GAERWEN


Founded in 2015, Q-vet, classified under reg no. 09780570 is a active - proposal to strike off company. Currently registered at Menai Science Park, Gaerwen, Anglesey LL60 6AG, Gaerwen the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2021-09-30.

Q-vet Ltd Address / Contact

Office Address Menai Science Park, Gaerwen, Anglesey
Office Address2 Parc Gwyddoniaeth Menai
Town Gaerwen
Post code LL60 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09780570
Date of Incorporation Wed, 16th Sep 2015
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023 (294 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Andrew H.

Position: Director

Appointed: 16 October 2021

Delme M.

Position: Director

Appointed: 20 August 2021

Resigned: 16 October 2021

Carolyn H.

Position: Director

Appointed: 16 August 2021

Resigned: 21 August 2021

Andrew H.

Position: Director

Appointed: 01 December 2015

Resigned: 16 August 2021

Carolyn H.

Position: Director

Appointed: 16 September 2015

Resigned: 01 December 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Andrew H. This PSC has significiant influence or control over the company,. The second one in the PSC register is Delme M. This PSC has significiant influence or control over the company,. Then there is Carolyn H., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew H.

Notified on 16 October 2021
Ceased on 6 November 2023
Nature of control: significiant influence or control

Delme M.

Notified on 24 August 2021
Ceased on 16 October 2021
Nature of control: significiant influence or control

Carolyn H.

Notified on 16 August 2021
Ceased on 24 August 2021
Nature of control: significiant influence or control

Andrew H.

Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-21 142     
Balance Sheet
Cash Bank In Hand1 814     
Cash Bank On Hand1 81464 3344 81433 
Current Assets67 26375 3097 09245 92075 08822 254
Debtors36210 4702 75841 10675 05522 254
Other Debtors36210 4702 7581 96218 89014 768
Property Plant Equipment1 3521 7451 3083 2452 4332 616
Stocks Inventory65 087     
Tangible Fixed Assets1 352     
Total Inventories65 08764 833    
Net Assets Liabilities   1 538-11 738-49 400
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-21 242     
Shareholder Funds-21 142     
Other
Amount Specific Advance Or Credit Directors1 73810 4702 6182 56916 8456 337
Amount Specific Advance Or Credit Made In Period Directors6 30231 83817 96519 99316 845 
Amount Specific Advance Or Credit Repaid In Period Directors8 04019 63025 81725 180 10 508
Accumulated Depreciation Impairment Property Plant Equipment4511 0331 4702 5513 3634 235
Average Number Employees During Period 11111
Creditors89 75776 7967 73047 62735 40031 800
Creditors Due Within One Year89 757     
Increase From Depreciation Charge For Year Property Plant Equipment 582 1 081812872
Net Current Assets Liabilities-22 494-1 487-638-1 70721 229-20 216
Number Shares Allotted100     
Other Creditors30 8321 0501 30026 06834 14920 751
Other Taxation Social Security Payable 2 4796 4301 559  
Par Value Share1     
Property Plant Equipment Gross Cost1 8032 7782 7785 7965 7966 851
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions1 803     
Tangible Fixed Assets Cost Or Valuation1 803     
Tangible Fixed Assets Depreciation451     
Tangible Fixed Assets Depreciation Charged In Period451     
Total Additions Including From Business Combinations Property Plant Equipment 975 3 018 1 055
Total Assets Less Current Liabilities-21 1422586701 53823 662-17 600
Trade Creditors Trade Payables58 92573 267 20 00019 11016 833
Trade Debtors Trade Receivables   39 14456 1657 486
Bank Borrowings Overdrafts    35 40031 800

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director appointment termination date: 2023-11-06
filed on: 6th, November 2023
Free Download (1 page)

Company search