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

Qaim Services Ltd DAGENHAM


Qaim Services started in year 2015 as Private Limited Company with registration number 09429246. The Qaim Services company has been functioning successfully for nine years now and its status is active. The firm's office is based in Dagenham at 10 Neville Road. Postal code: RM8 3QS. Since Monday 10th August 2015 Qaim Services Ltd is no longer carrying the name Qaim Auto Refinish Services.

The company has one director. Fiayaz S., appointed on 30 November 2019. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Zeeshan S., Fiayaz S. and others listed below. There were no ex secretaries.

Qaim Services Ltd Address / Contact

Office Address 10 Neville Road
Town Dagenham
Post code RM8 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09429246
Date of Incorporation Mon, 9th Feb 2015
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (166 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Fiayaz S.

Position: Director

Appointed: 30 November 2019

Zeeshan S.

Position: Director

Appointed: 01 February 2019

Resigned: 30 November 2019

Fiayaz S.

Position: Director

Appointed: 09 February 2015

Resigned: 01 February 2019

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Fiayaz S. The abovementioned PSC and has 75,01-100% shares.

Fiayaz S.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Company previous names

Qaim Auto Refinish Services August 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth643       
Balance Sheet
Cash Bank In Hand424       
Cash Bank On Hand4242 907605380311412537137
Current Assets 2 9075 0093 7231 9974125372 241
Debtors  4 4043 3431 686  2 104
Other Debtors  4 4043 3431 686  2 104
Property Plant Equipment2 8765 7874 0431 626    
Tangible Fixed Assets2 876       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve543       
Shareholder Funds643       
Other
Accumulated Depreciation Impairment Property Plant Equipment9583 2075 6248 0419 6679 6679 667 
Average Number Employees During Period 1121111
Creditors2 6573 1193 1071 0501 8973 0713 3823 297
Creditors Due Within One Year2 657       
Increase From Depreciation Charge For Year Property Plant Equipment 2 2492 4172 4171 626   
Net Current Assets Liabilities-2 233-2121 9022 673100-2 659-2 845-1 056
Number Shares Allotted100       
Other Creditors1 9912 5012 0001 0001 7002 8743 1853 100
Other Taxation Social Security Payable6676181 10750197197197197
Par Value Share1       
Property Plant Equipment Gross Cost3 8348 9949 6679 6679 6679 6679 667 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions3 834       
Tangible Fixed Assets Cost Or Valuation3 834       
Tangible Fixed Assets Depreciation958       
Tangible Fixed Assets Depreciation Charged In Period958       
Total Additions Including From Business Combinations Property Plant Equipment 5 160673     
Total Assets Less Current Liabilities6435 5755 9454 299100-2 659-2 845-1 056
Trade Creditors Trade Payables-1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search