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

Q.a.electrical Products Limited WALSALL


Founded in 1971, Q.a.electrical Products, classified under reg no. 01013948 is an active company. Currently registered at Crown Works WS1 2EB, Walsall the company has been in the business for 53 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Henry T., Michael C. and Paul C.. Of them, Henry T., Michael C., Paul C. have been with the company the longest, being appointed on 31 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Dahyabhai P. who worked with the the company until 12 July 1994.

Q.a.electrical Products Limited Address / Contact

Office Address Crown Works
Office Address2 Lincoln Road
Town Walsall
Post code WS1 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01013948
Date of Incorporation Thu, 10th Jun 1971
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Henry T.

Position: Director

Appointed: 31 October 2022

Michael C.

Position: Director

Appointed: 31 October 2022

Paul C.

Position: Director

Appointed: 31 October 2022

Dahyabhai P.

Position: Secretary

Resigned: 12 July 1994

Rannadevi P.

Position: Director

Appointed: 01 September 1994

Resigned: 31 October 2022

Alkadevi P.

Position: Director

Appointed: 01 September 1994

Resigned: 12 June 2022

Madhukanta P.

Position: Director

Appointed: 01 September 1994

Resigned: 31 October 2022

Alkadevi P.

Position: Secretary

Appointed: 12 July 1994

Resigned: 12 June 2022

Vallabhai P.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 1994

Dahyabhai P.

Position: Director

Appointed: 31 December 1991

Resigned: 11 March 1996

Ramoobhai P.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Rannadevi P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alkadevi P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rannadevi P.

Notified on 12 June 2022
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Alkadevi P.

Notified on 6 April 2016
Ceased on 12 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth357 135419 820458 463      
Balance Sheet
Cash Bank In Hand18 30845 74867 648      
Cash Bank On Hand  67 64877 203219 456247 772324 859203 466211 232
Current Assets307 170382 096519 847692 824810 301789 790662 840614 860803 923
Debtors255 277309 373424 931584 077552 878504 217293 128359 900515 744
Net Assets Liabilities  458 463569 775660 070680 546659 250598 022646 684
Net Assets Liabilities Including Pension Asset Liability357 135419 820458 463      
Other Debtors  39 69787 50799 27275 19340 76643 64049 039
Property Plant Equipment  81 562102 14697 759110 31092 60594 18578 230
Stocks Inventory33 58526 97527 268      
Tangible Fixed Assets269 318276 20681 562      
Total Inventories  27 26831 54437 96737 80144 85351 49476 947
Reserves/Capital
Called Up Share Capital343434      
Profit Loss Account Reserve215 445278 130458 363      
Shareholder Funds357 135419 820458 463      
Other
Amount Specific Advance Or Credit Directors   39 78210 29319 7237 33525545
Amount Specific Advance Or Credit Made In Period Directors   46 78218 25119 93017 61214 41017 760
Amount Specific Advance Or Credit Repaid In Period Directors   7 00047 74010 50030 00022 00017 550
Accumulated Depreciation Impairment Property Plant Equipment  277 806280 736300 330302 971324 496321 209340 042
Additional Provisions Increase From New Provisions Recognised    15 105    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 021-2 127-2 381-2 489
Amounts Owed By Group Undertakings  185 000185 000185 000185 000185 000185 000185 000
Average Number Employees During Period   202020202030
Capital Redemption Reserve666666      
Creditors  142 94619 162232 88527 52984 23826 859228 382
Creditors Due After One Year35 04839 754       
Creditors Due Within One Year167 505183 028142 946      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 583 15 149 20 737 
Disposals Property Plant Equipment   31 303 34 869 46 161 
Dividends Paid   55 00064 50062 50054 00054 00039 550
Finance Lease Liabilities Present Value Total  19 49219 16220 54827 52927 52926 85926 859
Increase Decrease In Property Plant Equipment   34 869 46 161 44 454 
Increase From Depreciation Charge For Year Property Plant Equipment   16 51319 59417 79021 52517 45018 833
Net Current Assets Liabilities139 665199 068376 901486 791577 416611 849578 602540 272575 541
Number Shares Allotted 1816      
Number Shares Issued Fully Paid   161616161616
Other Creditors  47 62458 95080 35229 77511 25613 38311 936
Other Taxation Social Security Payable  24 45949 42650 04330 42819 20011 75134 358
Par Value Share 11111111
Profit Loss   166 312154 79582 97632 704-7 22888 212
Property Plant Equipment Gross Cost  359 368382 882398 089413 281417 101415 394418 272
Provisions    15 10514 08411 9579 5767 087
Provisions For Liabilities Balance Sheet Subtotal    15 10514 08411 9579 5767 087
Provisions For Liabilities Charges16 80015 700       
Revaluation Reserve141 590141 590       
Secured Debts53 04858 97019 492      
Share Capital Allotted Called Up Paid181616      
Tangible Fixed Assets Additions 40 092       
Tangible Fixed Assets Cost Or Valuation523 292535 384359 368      
Tangible Fixed Assets Depreciation253 974259 178277 806      
Tangible Fixed Assets Depreciation Charged In Period 12 204       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 000       
Tangible Fixed Assets Disposals 28 000       
Total Additions Including From Business Combinations Property Plant Equipment   54 81715 20750 0613 82044 4542 878
Total Assets Less Current Liabilities408 983475 274458 463588 937675 175722 159671 207634 457653 771
Trade Creditors Trade Payables  51 37192 82181 942113 66126 25345 225155 229
Trade Debtors Trade Receivables  200 234311 570268 606244 02467 362131 260281 705

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search