Qas Asset Finance Limited SOLIHULL


Founded in 2004, Qas Asset Finance, classified under reg no. 05198268 is an active company. Currently registered at 5 Portway Close B91 3LW, Solihull the company has been in the business for twenty years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Mon, 24th Sep 2012 Qas Asset Finance Limited is no longer carrying the name Qas Traffic.

The firm has 4 directors, namely Joanne R., Emma T. and Samantha C. and others. Of them, Graham Q. has been with the company the longest, being appointed on 5 August 2004 and Joanne R. and Emma T. have been with the company for the least time - from 12 August 2021. Currenlty, the firm lists one former director, whose name is Daniel N. and who left the the firm on 30 November 2014. In addition, there is one former secretary - Margaret Q. who worked with the the firm until 18 June 2022.

Qas Asset Finance Limited Address / Contact

Office Address 5 Portway Close
Town Solihull
Post code B91 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05198268
Date of Incorporation Thu, 5th Aug 2004
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Joanne R.

Position: Director

Appointed: 12 August 2021

Emma T.

Position: Director

Appointed: 12 August 2021

Samantha C.

Position: Director

Appointed: 01 October 2012

Graham Q.

Position: Director

Appointed: 05 August 2004

Daniel N.

Position: Director

Appointed: 01 December 2012

Resigned: 30 November 2014

Margaret Q.

Position: Secretary

Appointed: 05 August 2004

Resigned: 18 June 2022

Stephen S.

Position: Nominee Secretary

Appointed: 05 August 2004

Resigned: 05 August 2004

Jacqueline S.

Position: Nominee Director

Appointed: 05 August 2004

Resigned: 05 August 2004

People with significant control

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

Graham Q.

Notified on 5 August 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Qas Traffic September 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth85 019124 996216 203280 131    
Balance Sheet
Current Assets924 675931 8311 119 1881 208 6781 288 5411 359 29691 43113 532
Net Assets Liabilities   280 131226 696207 727256 062289 947
Cash Bank In Hand14 27612 37917 878     
Debtors910 399919 4521 101 310     
Intangible Fixed Assets12 4585 958      
Net Assets Liabilities Including Pension Asset Liability85 019124 996216 203280 131    
Tangible Fixed Assets29 51022 08130 969     
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve84 919124 896216 103280 031    
Shareholder Funds85 019124 996216 203280 131    
Other
Average Number Employees During Period    3332
Creditors   676 77464 044203 906144 186153 661
Fixed Assets41 96828 03930 96923 2272 1991 6421 2281 380 076
Net Current Assets Liabilities318 051371 957460 234531 9041 139 1271 156 0851 204 834140 129
Total Assets Less Current Liabilities360 019399 996491 203555 1311 226 6961 157 7271 206 0621 239 947
Creditors Due After One Year275 000275 000275 000275 000    
Creditors Due Within One Year606 624559 874658 954676 774    
Intangible Fixed Assets Aggregate Amortisation Impairment52 54259 04265 000     
Intangible Fixed Assets Amortisation Charged In Period 6 5005 958     
Intangible Fixed Assets Cost Or Valuation65 00065 00065 000     
Number Shares Allotted 100100100    
Par Value Share 111    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions  19 210     
Tangible Fixed Assets Cost Or Valuation48 74648 74667 956     
Tangible Fixed Assets Depreciation19 23626 66536 987     
Tangible Fixed Assets Depreciation Charged In Period 7 42910 322     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (3 pages)

Company search