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

Qm2 Limited BRIDGWATER


Qm2 started in year 2014 as Private Limited Company with registration number 08952138. The Qm2 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bridgwater at Rubis House. Postal code: TA6 3LH.

The firm has 2 directors, namely Linda T., Marcus T.. Of them, Linda T., Marcus T. have been with the company the longest, being appointed on 21 March 2014. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Qm2 Limited Address / Contact

Office Address Rubis House
Office Address2 15 Friarn Street
Town Bridgwater
Post code TA6 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08952138
Date of Incorporation Fri, 21st Mar 2014
Industry Non-trading company
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Linda T.

Position: Director

Appointed: 21 March 2014

Marcus T.

Position: Director

Appointed: 21 March 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Marcus T. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Linda T. This PSC owns 25-50% shares.

Marcus T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Linda T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 02310 759       
Balance Sheet
Cash Bank In Hand21 39627 220       
Current Assets45 09638 62040 42623 73531 12032 35331 0871010
Debtors23 70011 400       
Net Assets Liabilities Including Pension Asset Liability16 02310 759       
Tangible Fixed Assets6191 623       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve16 01310 749       
Shareholder Funds16 02310 759       
Other
Average Number Employees During Period  22222  
Creditors 29 15930 99822 97829 09729 88922 038  
Creditors Due Within One Year29 52729 159       
Fixed Assets 1 6231 3131 5971 242678   
Net Current Assets Liabilities15 5699 4619 4287572 0232 4649 0491010
Number Shares Allotted100100       
Par Value Share1010       
Provisions For Liabilities Charges165325       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions8251 613       
Tangible Fixed Assets Cost Or Valuation8252 438       
Tangible Fixed Assets Depreciation206815       
Tangible Fixed Assets Depreciation Charged In Period206609       
Total Assets Less Current Liabilities16 18811 08410 7412 3543 2653 1429 0491010
Depreciation Amortisation Impairment Expense    968564   
Other Operating Expenses Format2    10 5168 692   
Other Operating Income Format2    9    
Profit Loss    69 96469 783   
Staff Costs Employee Benefits Expense    28 84131 641   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    16 49516 501   
Turnover Revenue    126 775127 181   

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
Free Download (1 page)

Company search

Advertisements