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

Qp Timber Ltd COLCHESTER


Founded in 2006, Qp Timber, classified under reg no. 05705783 is an active company. Currently registered at Maw Hall CO3 3JH, Colchester the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Hugo S., appointed on 10 February 2006. In addition, a secretary was appointed - Maria F., appointed on 10 February 2006. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Qp Timber Ltd Address / Contact

Office Address Maw Hall
Office Address2 Rawstorn Road
Town Colchester
Post code CO3 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05705783
Date of Incorporation Fri, 10th Feb 2006
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Maria F.

Position: Secretary

Appointed: 10 February 2006

Hugo S.

Position: Director

Appointed: 10 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 2006

Resigned: 10 February 2006

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Qp (East Anglia) Holdings Ltd from Colchester, England. The abovementioned PSC is categorised as "a company limited by shares", 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 one in the persons with significant control register is Rs-Qp Holdings Limited that put Colchester, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hugo S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Qp (East Anglia) Holdings Ltd

34-36 Crouch Street Rawstorn Road, Colchester, Essex, CO3 3HH, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13476722
Notified on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rs-Qp Holdings Limited

Maws Hall Rawstorn Road, Colchester, Essex, CO3 3JH, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11028048
Notified on 1 December 2017
Ceased on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hugo S.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% 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 Worth298 790253 361       
Balance Sheet
Cash Bank In Hand44 4152 249       
Cash Bank On Hand 2 249100 75421 80920 86853 347243 283909 184509 839
Current Assets203 166166 348306 168260 152440 177314 559733 0061 517 9121 103 938
Debtors158 751164 099205 414238 343419 309261 212489 723608 728594 099
Intangible Fixed Assets231 000210 000       
Net Assets Liabilities 253 361387 457212 596373 60681 294253 534449 519615 585
Net Assets Liabilities Including Pension Asset Liability298 790253 361       
Other Debtors  7 8377 4777 0367 0366 7496 6879 348
Property Plant Equipment 9 09031 60931 44527 12024 72330 25539 35533 645
Tangible Fixed Assets10 6159 090       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve298 690253 261       
Shareholder Funds298 790253 361       
Other
Accrued Liabilities Deferred Income 11 79939 55549 959148 385185 642464 655596 190346 529
Accumulated Amortisation Impairment Intangible Assets 210 000231 000252 000273 000294 000315 000336 000357 000
Accumulated Depreciation Impairment Property Plant Equipment 65 54967 41774 99981 78387 96595 530105 510113 925
Amounts Owed By Directors       138 
Amounts Owed By Group Undertakings    150 006 6 834  
Amounts Owed By Group Undertakings Participating Interests       211 369197 996
Amounts Owed To Directors        899
Amounts Owed To Group Undertakings Participating Interests       99 0924 346
Average Number Employees During Period  7777899
Bank Borrowings Overdrafts 29 224       
Bank Overdrafts 29 224       
Corporation Tax Payable 30 28540 20099 70047 20045 97544 60061 55056 330
Creditors 130 457133 470241 151235 641379 418609 0471 181 978582 648
Creditors Due Within One Year144 091130 457       
Fixed Assets241 615219 090220 609199 445174 120150 723135 255123 35596 645
Future Minimum Lease Payments Under Non-cancellable Operating Leases 344 535352 399315 70634 44328 17039 10039 10042 041
Increase From Amortisation Charge For Year Intangible Assets  21 00021 00021 00021 00021 00021 00021 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 8687 5826 7846 1827 5659 9808 415
Intangible Assets 210 000189 000168 000147 000126 000105 00084 00063 000
Intangible Assets Gross Cost 420 000420 000420 000420 000420 000420 000420 000 
Intangible Fixed Assets Aggregate Amortisation Impairment189 000210 000       
Intangible Fixed Assets Amortisation Charged In Period 21 000       
Intangible Fixed Assets Cost Or Valuation420 000        
Net Current Assets Liabilities59 07535 891172 69819 001204 536-64 859123 959335 934521 290
Number Shares Allotted 100       
Other Creditors 35 000413382750578276  
Other Taxation Social Security Payable 1 88520 21717 00618 78820 25220 32316 95432 026
Par Value Share 1       
Prepayments Accrued Income 17 10719 72628 56328 78613 35621 70316 40721 054
Property Plant Equipment Gross Cost 74 63999 026106 444108 903112 688125 785144 865147 570
Provisions For Liabilities Balance Sheet Subtotal 1 6205 8505 8505 0504 5705 6809 7702 350
Provisions For Liabilities Charges1 9001 620       
Recoverable Value-added Tax 4 0037 0738 84224 50722 18078 35128 92939 963
Secured Debts 29 224       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 744       
Tangible Fixed Assets Cost Or Valuation73 89574 639       
Tangible Fixed Assets Depreciation63 28065 549       
Tangible Fixed Assets Depreciation Charged In Period 2 269       
Total Additions Including From Business Combinations Property Plant Equipment  24 3877 4182 4593 78513 09719 0802 705
Total Assets Less Current Liabilities300 690254 981393 307218 446378 65685 864259 214459 289617 935
Trade Creditors Trade Payables 22 26433 08574 10420 5186 05179 193408 192142 518
Trade Debtors Trade Receivables 142 989170 778193 461208 974218 640376 086345 198325 738
Other Remaining Borrowings     120 920   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address 34-36 Crouch Street Colchester Essex CO3 3HH. Change occurred on Tuesday 2nd April 2024. Company's previous address: Maw Hall Rawstorn Road Colchester Essex CO3 3JH.
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements