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

Qce (UK) Limited BEDFORD


Qce (UK) Limited is a private limited company that can be found at Technology House, 20 Grove Place, Bedford MK40 3JJ. Its total net worth is valued to be around 716545 pounds, while the fixed assets that belong to the company come to 47069 pounds. Incorporated on 2008-07-29, this 15-year-old company is run by 2 directors and 1 secretary.
Director Warwick A., appointed on 24 January 2012. Director John H., appointed on 29 July 2008.
Changing the topic to secretaries, we can mention: John H., appointed on 29 January 2018.
The company is officially categorised as "wholesale of electronic and telecommunications equipment and parts" (Standard Industrial Classification: 46520).
The last confirmation statement was sent on 2023-07-29 and the date for the subsequent filing is 2024-08-12. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Qce (UK) Limited Address / Contact

Office Address Technology House
Office Address2 20 Grove Place
Town Bedford
Post code MK40 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06658383
Date of Incorporation Tue, 29th Jul 2008
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

John H.

Position: Secretary

Appointed: 29 January 2018

Warwick A.

Position: Director

Appointed: 24 January 2012

John H.

Position: Director

Appointed: 29 July 2008

Helen H.

Position: Director

Appointed: 24 January 2012

Resigned: 03 September 2021

Alexander H.

Position: Secretary

Appointed: 31 March 2009

Resigned: 29 January 2018

Warwick A.

Position: Director

Appointed: 29 July 2008

Resigned: 04 March 2010

Helen H.

Position: Director

Appointed: 29 July 2008

Resigned: 04 March 2010

Incorporate Secretariat Limited

Position: Secretary

Appointed: 29 July 2008

Resigned: 29 July 2008

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is John H. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Warwick A. This PSC owns 25-50% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Warwick A.

Notified on 6 April 2016
Ceased on 7 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth716 545422 378211 196236 103251 516       
Balance Sheet
Cash Bank In Hand677 972286 646134 515161 63556 628       
Cash Bank On Hand    56 628195 706418 168971 443920 4651 008 1322 953 5763 050 814
Current Assets1 072 755717 090602 328554 161547 138756 0451 132 4441 242 1531 255 1121 870 8014 798 1893 806 966
Debtors285 452294 668268 101149 585218 296270 579479 949160 642199 821722 7141 564 050217 606
Net Assets Liabilities Including Pension Asset Liability716 545422 378211 196         
Other Debtors    5 79413 44015 6724 26950029 23233 24910 769
Stocks Inventory109 331135 776199 712242 941272 214       
Tangible Fixed Assets47 06935 302          
Total Inventories    272 214289 760234 327110 068134 826139 955280 563538 546
Net Assets Liabilities         1 228 8982 938 7552 851 174
Property Plant Equipment          2 5832 509
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve716 445422 278211 096236 003251 416       
Shareholder Funds716 545422 378211 196236 103251 516       
Other
Accrued Liabilities    9 27210 51511 77811 1278 4128 7837 0026 664
Average Number Employees During Period     7777676
Corporation Tax Payable      38 043137 0346 63372 1061 118 943718 406
Creditors    295 622466 378546 777346 029331 318641 9031 861 371957 674
Creditors Due After One Year34 87422 356          
Creditors Due Within One Year368 405307 658391 132318 058295 622       
Merchandise    272 214289 760      
Net Current Assets Liabilities704 350409 432211 196236 103251 516289 667585 667896 124923 7941 228 8982 936 8182 849 292
Number Shares Allotted 100100100100       
Other Creditors     5345 17016 6841 5651 8762 4692 480
Other Taxation Social Security Payable    6 8737 13331 14114 29511 95128 08422 26420 366
Par Value Share 1111       
Prepayments    16 81915 52112 93914 07513 74216 12415 81417 819
Recoverable Value-added Tax    9 56623 04961 10119 77929 768105 714207 87220 172
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation75 31075 310          
Tangible Fixed Assets Depreciation28 24140 008          
Total Assets Less Current Liabilities751 419444 734211 196236 103251 516289 667585 667896 124923 7941 228 8982 939 4012 851 801
Trade Creditors Trade Payables    119 477338 196410 645166 889302 757531 054710 693209 758
Trade Debtors Trade Receivables    186 117218 569390 237122 519155 811571 6441 307 115168 846
Accumulated Depreciation Impairment Property Plant Equipment          4211 632
Increase From Depreciation Charge For Year Property Plant Equipment          4211 211
Property Plant Equipment Gross Cost          3 0044 141
Provisions For Liabilities Balance Sheet Subtotal          646627
Total Additions Including From Business Combinations Property Plant Equipment          3 0041 137

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 29th July 2023
filed on: 1st, August 2023
Free Download (3 pages)

Company search

Advertisements