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

Q6000 Limited LOUGHBOROUGH


Q6000 started in year 1980 as Private Limited Company with registration number 01530159. The Q6000 company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Loughborough at 1 Charnia Grove. Postal code: LE12 8XZ. Since 2006-08-10 Q6000 Limited is no longer carrying the name Qualifry.

At the moment there are 2 directors in the the company, namely Joann D. and Bryan D.. In addition one secretary - Joann D. - is with the firm. At the moment 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.

Q6000 Limited Address / Contact

Office Address 1 Charnia Grove
Office Address2 Swithland
Town Loughborough
Post code LE12 8XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01530159
Date of Incorporation Wed, 26th Nov 1980
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Joann D.

Position: Director

Appointed: 23 January 2008

Joann D.

Position: Secretary

Appointed: 07 January 2008

Bryan D.

Position: Director

Appointed: 19 August 1993

David B.

Position: Secretary

Resigned: 15 December 1997

Kevin W.

Position: Secretary

Appointed: 18 December 2001

Resigned: 07 January 2008

Stephen H.

Position: Secretary

Appointed: 15 December 1997

Resigned: 18 December 2001

Stephen H.

Position: Director

Appointed: 15 December 1997

Resigned: 18 December 2001

Duncan M.

Position: Director

Appointed: 24 September 1992

Resigned: 23 August 1996

David B.

Position: Director

Appointed: 27 September 1991

Resigned: 07 January 2008

John D.

Position: Director

Appointed: 27 September 1991

Resigned: 30 April 1999

William C.

Position: Director

Appointed: 27 September 1991

Resigned: 07 January 2008

David K.

Position: Director

Appointed: 27 September 1991

Resigned: 13 June 1996

Anthony R.

Position: Director

Appointed: 27 September 1991

Resigned: 07 January 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Joann D. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Bryan D. This PSC has significiant influence or control over the company,.

Joann D.

Notified on 26 August 2016
Nature of control: significiant influence or control

Bryan D.

Notified on 26 August 2016
Nature of control: significiant influence or control

Company previous names

Qualifry August 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 013 170946 778       
Balance Sheet
Cash Bank In Hand1 063 54555 890       
Cash Bank On Hand 58 2271 55214 28118 52319 3502 5132 2554 388
Current Assets1 093 079950 7081 110 3401 126 2271 049 447902 833606 608832 109863 025
Debtors27 95812 5359 6055 0243 1063 9534 5434 4725 347
Net Assets Liabilities 710 7631 000 7961 106 9681 040 822900 910   
Other Debtors 6 8315 9142 6083 1063 9534 5434 4725 347
Property Plant Equipment 5 2622 7281 720     
Stocks Inventory1 576        
Tangible Fixed Assets6 4165 262       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve1 013 168946 776       
Shareholder Funds1 013 170946 778       
Other
Accumulated Depreciation Impairment Property Plant Equipment 329 115334 188861     
Average Number Employees During Period  5555333
Bank Borrowings Overdrafts 1 387       
Creditors 9 19253 8425 0425 9621 92316 33026 33120 489
Creditors Due Within One Year86 3259 192       
Current Asset Investments 643 9311 099 1831 106 9221 027 818879 530599 552825 381853 290
Disposals Decrease In Depreciation Impairment Property Plant Equipment   334 188861    
Disposals Property Plant Equipment   347 2952 581    
Dividends Paid  45 440      
Increase From Depreciation Charge For Year Property Plant Equipment  5 073861     
Net Current Assets Liabilities1 006 754941 5161 056 4981 121 1851 043 485900 910590 278805 778842 536
Number Shares Allotted 18 680       
Number Shares Issued Fully Paid  18 68018 68018 68018 68018 68018 68018 680
Other Creditors 7 37035 4131 2001 2001 92316 33026 30120 489
Other Taxation Social Security Payable 10114 8953 8424 762  29 
Par Value Share 00000000
Profit Loss  335 473      
Property Plant Equipment Gross Cost 334 377336 9162 581     
Provisions For Liabilities Balance Sheet Subtotal  58 43015 9372 663    
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 3 107       
Tangible Fixed Assets Cost Or Valuation331 270334 377       
Tangible Fixed Assets Depreciation324 854329 115       
Tangible Fixed Assets Depreciation Charged In Period 4 261       
Total Additions Including From Business Combinations Property Plant Equipment  2 53912 960     
Total Assets Less Current Liabilities1 013 170946 7781 059 2261 122 9051 043 485900 910590 278805 778842 536
Trade Creditors Trade Payables 3343 534      
Trade Debtors Trade Receivables 5 7043 6912 416     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 2nd, May 2023
Free Download (7 pages)

Company search