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

Q7 Support Limited BIRMINGHAM


Q7 Support started in year 2013 as Private Limited Company with registration number 08592189. The Q7 Support company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Birmingham at 76 Wharfdale Road. Postal code: B11 2DE.

The company has one director. Irvin Q., appointed on 1 July 2013. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Q7 Support Limited Address / Contact

Office Address 76 Wharfdale Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08592189
Date of Incorporation Mon, 1st Jul 2013
Industry Freight transport by road
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 11 years old
Account next due date Tue, 30th Jan 2024 (90 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Irvin Q.

Position: Director

Appointed: 01 July 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Irvin Q. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Irvin Q.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312020-01-312021-01-31
Net Worth1 93411 02725 849    
Balance Sheet
Cash Bank On Hand   5 38653 99550 95763 326
Current Assets31 48422 87073 50963 744245 716154 633100 651
Debtors23 73716 52338 96058 358191 721103 67637 325
Net Assets Liabilities   44 38858 670  
Property Plant Equipment   5 8324 5573 8647 098
Cash Bank In Hand7 7476 34734 549    
Net Assets Liabilities Including Pension Asset Liability1 93411 02725 849    
Other Debtors    8724 9392
Tangible Fixed Assets23 25932 47936 601    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve1 93311 02625 848    
Shareholder Funds1 93411 02725 849    
Other
Accumulated Depreciation Impairment Property Plant Equipment   2781 6873 8315 576
Additions Other Than Through Business Combinations Property Plant Equipment   220   
Average Number Employees During Period   544 
Creditors   25 188191 603128 973105 812
Fixed Assets23 25932 479 5 8324 557  
Increase From Depreciation Charge For Year Property Plant Equipment   2781 4092 1441 745
Net Current Assets Liabilities-1 7309 25919 96038 55654 11325 660-5 161
Nominal Value Allotted Share Capital   1   
Number Shares Allotted1 11   
Other Creditors   366119 82880 3516 249
Other Disposals Property Plant Equipment   30 711   
Par Value Share1 11   
Property Plant Equipment Gross Cost  36 6016 1106 2447 69512 674
Taxation Social Security Payable   6 146   
Total Additions Including From Business Combinations Property Plant Equipment    1341 4514 979
Total Assets Less Current Liabilities21 52941 73856 56144 38858 67029 5241 937
Trade Creditors Trade Payables   18 67625 7557 38216 172
Trade Debtors Trade Receivables   58 358190 84998 73737 323
Creditors Due After One Year19 59530 71130 712    
Creditors Due Within One Year33 21413 61153 549    
Other Taxation Social Security Payable    46 02041 24033 391
Secured Debts24 507      
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions31 0139 2204 122    
Tangible Fixed Assets Cost Or Valuation23 25932 47936 601    
Tangible Fixed Assets Depreciation7 754      
Tangible Fixed Assets Depreciation Charged In Period7 754      
Advances Credits Directors15 652      
Bank Borrowings Overdrafts      50 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from 2023-01-31 to 2023-01-30
filed on: 30th, October 2023
Free Download (1 page)

Company search