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

Qch Legal Ltd BRISTOL


Qch Legal started in year 2015 as Private Limited Company with registration number 09406824. The Qch Legal company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bristol at Queen Charlotte House. Postal code: BS1 4HQ.

The company has 4 directors, namely Christopher H., Kevin M. and David M. and others. Of them, David C. has been with the company the longest, being appointed on 26 January 2015 and Christopher H. has been with the company for the least time - from 6 November 2023. 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 - Caroline C. who worked with the the company until 6 November 2023.

Qch Legal Ltd Address / Contact

Office Address Queen Charlotte House
Office Address2 Queen Charlotte Street
Town Bristol
Post code BS1 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09406824
Date of Incorporation Mon, 26th Jan 2015
Industry Solicitors
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (271 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Christopher H.

Position: Director

Appointed: 06 November 2023

Kevin M.

Position: Director

Appointed: 07 May 2019

David M.

Position: Director

Appointed: 01 June 2015

David C.

Position: Director

Appointed: 26 January 2015

Caroline C.

Position: Director

Appointed: 15 November 2022

Resigned: 06 November 2023

John G.

Position: Director

Appointed: 01 June 2015

Resigned: 23 December 2020

Caroline C.

Position: Secretary

Appointed: 26 January 2015

Resigned: 06 November 2023

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we established, there is Questgates Limited from Birmingham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Caroline C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Questgates Limited

Unit 11a The Wharf Bridge Street, Birmingham, B1 2JS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04612407
Notified on 6 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline C.

Notified on 14 March 2023
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 30 October 2022
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Kevin M.

Notified on 7 May 2019
Ceased on 6 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Cpadjusting Limited

Queen Charlotte House 53 - 55 Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06802650
Notified on 6 April 2016
Ceased on 30 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-21 951       
Balance Sheet
Cash Bank On Hand4 996 26 34132 19031 318 17 48338 988
Current Assets6 97528 71871 34084 26686 66979 02181 85575 410
Debtors1 97928 71844 99952 07655 35179 02164 37236 422
Net Assets Liabilities-21 951-18 3553 25017 06237 83032 06135 38318 753
Other Debtors2136941552621 62429 59119 53118 658
Property Plant Equipment       566
Cash Bank In Hand4 996       
Net Assets Liabilities Including Pension Asset Liability-21 951       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-22 051       
Shareholder Funds-21 951       
Other
Accumulated Depreciation Impairment Property Plant Equipment       113
Additions Other Than Through Business Combinations Property Plant Equipment       679
Amounts Owed By Related Parties     2 998  
Amounts Owed To Related Parties       21 827
Average Number Employees During Period   34434
Bank Overdrafts 2 209   22 949  
Corporation Tax Payable     18 63914 86417 295
Creditors28 92647 07368 09067 20448 83946 96046 47257 081
Deferred Tax Liabilities       142
Gross Amount Due From Customers For Construction Contract Work As Asset    18 05229 591  
Increase From Depreciation Charge For Year Property Plant Equipment       113
Net Current Assets Liabilities      35 38318 329
Other Payables Accrued Expenses2 00012 64028 70016 50019 3954 29411 1791 500
Other Remaining Borrowings24 90030 07433 04231 1274 903 8 148 
Prepayments9868335 7435 0006 43110 1881 1681 052
Property Plant Equipment Gross Cost       679
Taxation Social Security Payable717      11 766
Total Assets Less Current Liabilities      35 38318 895
Total Borrowings24 90032 28333 04231 1274 90322 9498 148 
Trade Creditors Trade Payables1 3091 1481 20415 13214 0331 07812 2814 693
Trade Debtors Trade Receivables78027 19139 10146 81429 24436 24443 67316 712
Creditors Due Within One Year28 926       
Number Shares Allotted100       
Par Value Share1       
Value Shares Allotted100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 6th February 2024
filed on: 5th, March 2024
Free Download (6 pages)

Company search

Advertisements