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

Qpc Group Limited MOLD


Qpc Group started in year 2002 as Private Limited Company with registration number 04386912. The Qpc Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Mold at The Harlech Building. Postal code: CH7 1YA. Since Friday 1st July 2011 Qpc Group Limited is no longer carrying the name Quality Plus Group.

The company has 2 directors, namely Gary D., Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 26 March 2002 and Gary D. has been with the company for the least time - from 11 October 2005. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Qpc Group Limited Address / Contact

Office Address The Harlech Building
Office Address2 Theatre Clwyd Complex
Town Mold
Post code CH7 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04386912
Date of Incorporation Tue, 5th Mar 2002
Industry Other telecommunications activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Gary D.

Position: Director

Appointed: 11 October 2005

Philip S.

Position: Director

Appointed: 26 March 2002

Meriel R.

Position: Secretary

Appointed: 28 February 2013

Resigned: 30 June 2020

Meriel R.

Position: Director

Appointed: 01 September 2012

Resigned: 30 June 2020

Damian H.

Position: Secretary

Appointed: 27 July 2012

Resigned: 28 February 2013

Mark P.

Position: Secretary

Appointed: 08 February 2007

Resigned: 27 July 2012

Mark P.

Position: Director

Appointed: 08 February 2007

Resigned: 27 July 2012

Keith W.

Position: Secretary

Appointed: 05 December 2006

Resigned: 08 February 2007

Simon C.

Position: Director

Appointed: 11 October 2005

Resigned: 01 November 2011

Anthony S.

Position: Director

Appointed: 22 August 2003

Resigned: 28 October 2005

Wendy B.

Position: Secretary

Appointed: 28 March 2003

Resigned: 05 December 2006

Robert F.

Position: Director

Appointed: 01 June 2002

Resigned: 19 September 2005

Robin S.

Position: Director

Appointed: 01 June 2002

Resigned: 03 April 2008

Laytons Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2002

Resigned: 28 March 2003

Bart Management Limited

Position: Corporate Nominee Director

Appointed: 05 March 2002

Resigned: 26 March 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Qpc Holdings Ltd from Mold, Wales. The abovementioned PSC is classified as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Qpc Holdings Ltd

The Harlech Building The Harlech Buildings, Theatre Clwyd Complex, Mold, CH7 1YA, Wales

Legal authority Ltd Company
Legal form Ltd
Country registered England & Wales
Place registered England & Wales
Registration number 6445680
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quality Plus Group July 1, 2011
Quality Plus Holdings March 27, 2003
Mutanderis (432) April 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors429 962429 962234 886451 070465 8563 385 1463 712 217
Other Debtors198 2263 1503 1503 1503 1503 150 
Other
Accumulated Amortisation Impairment Intangible Assets357 199425 302493 405561 508629 611681 034 
Amounts Owed By Related Parties231 736231 736231 736447 920462 7063 381 9963 712 217
Amounts Owed To Group Undertakings    17 75417 75417 754
Average Number Employees During Period   3222
Creditors422 134243 099243 099459 283394 544394 544398 544
Dividends Paid On Shares 255 732     
Fixed Assets 385 824317 721249 618181 51558 001 
Increase From Amortisation Charge For Year Intangible Assets 68 10368 103 68 10351 423 
Intangible Assets323 835255 732187 629119 52651 423  
Intangible Assets Gross Cost681 034681 034 681 034681 034681 034 
Investments Fixed Assets130 092130 092130 092130 092130 09258 00158 001
Investments In Group Undertakings Participating Interests   130 092130 09258 00158 001
Net Current Assets Liabilities7 82830 913-8 213-8 21371 3122 990 6023 313 673
Number Shares Issued Fully Paid 750 000750 000 235 400235 400235 400
Other Creditors422 134243 099243 099459 283376 790376 790380 790
Par Value Share 11 111
Percentage Class Share Held In Subsidiary 100100 100100 
Total Assets Less Current Liabilities461 755377 611309 508241 405252 8273 048 6033 371 674

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements