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

Qcd Automotive Limited CARLISLE


Qcd Automotive started in year 2014 as Private Limited Company with registration number 09046422. The Qcd Automotive company has been functioning successfully for ten years now and its status is liquidation. The firm's office is based in Carlisle at Unit 11 Fisher Street Galleries 18. Postal code: CA3 8RH.

Qcd Automotive Limited Address / Contact

Office Address Unit 11 Fisher Street Galleries 18
Office Address2 Fisher Street
Town Carlisle
Post code CA3 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09046422
Date of Incorporation Mon, 19th May 2014
Industry Engineering related scientific and technical consulting activities
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 10 years old
Account next due date Tue, 31st May 2022 (668 days after)
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Sun, 10th Apr 2022 (2022-04-10)
Last confirmation statement dated Sat, 27th Mar 2021

Company staff

Andrew C.

Position: Director

Appointed: 27 August 2021

Reazur M.

Position: Director

Appointed: 19 May 2014

Resigned: 27 August 2021

Giovanni P.

Position: Director

Appointed: 19 May 2014

Resigned: 24 March 2017

Punish W.

Position: Director

Appointed: 19 May 2014

Resigned: 24 March 2017

Mohammad M.

Position: Director

Appointed: 19 May 2014

Resigned: 02 August 2014

People with significant control

Andrew C.

Notified on 27 August 2021
Nature of control: 75,01-100% shares

Reazur M.

Notified on 1 August 2016
Ceased on 27 August 2021
Nature of control: 75,01-100% shares

Giovanni P.

Notified on 1 August 2016
Ceased on 27 March 2017
Nature of control: 25-50% shares

Punish W.

Notified on 1 August 2016
Ceased on 27 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth1 142-64 872-48 868   
Balance Sheet
Cash Bank On Hand   10 3451 342790
Current Assets5 3355 131154 641304 404870 734623 839
Debtors14 6231 689 202 032689 392372 549
Net Assets Liabilities  48 86886 51370 944-136 010
Property Plant Equipment   103 92893 50983 061
Total Inventories   119 245180 000250 500
Cash Bank In Hand8821 906    
Net Assets Liabilities Including Pension Asset Liability1 142-64 872-48 868   
Stocks Inventory3 0203 225    
Tangible Fixed Assets25 77421 908    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve-53 659-65 872    
Shareholder Funds1 142-64 872-48 868   
Other
Accumulated Depreciation Impairment Property Plant Equipment   29 44146 42561 445
Average Number Employees During Period   51321
Creditors  218 738448 579893 299842 910
Fixed Assets25 77421 90821 56554 03293 50983 061
Increase From Depreciation Charge For Year Property Plant Equipment    16 98415 020
Net Current Assets Liabilities1 142-76 780-59 773128 959-22 565-219 071
Property Plant Equipment Gross Cost   133 369139 934144 506
Total Additions Including From Business Combinations Property Plant Equipment     4 572
Total Assets Less Current Liabilities-52 659-54 872-38 20874 92770 944-136 010
Advances Credits Directors  109 785234 145233 067234 913
Advances Credits Made In Period Directors   124 3601 078 
Accrued Liabilities Not Expressed Within Creditors Subtotal  6601 586  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6894 32415 216  
Accruals Deferred Income 417660   
Creditors Due After One Year 10 00010 000   
Creditors Due Within One Year96 95883 183218 738   
Number Shares Allotted1 0001 000    
Par Value Share11    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Cost Or Valuation28 63828 638    
Tangible Fixed Assets Depreciation2 8646 730    
Tangible Fixed Assets Depreciation Charged In Period 3 866    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
Free Download (1 page)

Company search