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

Qpc Limited MOLD


Qpc started in year 1991 as Private Limited Company with registration number 02622653. The Qpc company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Mold at The Harlech Building. Postal code: CH7 1YA. Since May 5, 2005 Qpc Limited is no longer carrying the name Qpc.

The company has 2 directors, namely Gary D., Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 30 January 1992 and Gary D. has been with the company for the least time - from 21 June 2014. At present 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 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 02622653
Date of Incorporation Thu, 20th Jun 1991
Industry Other information technology service activities
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Gary D.

Position: Director

Appointed: 21 June 2014

Philip S.

Position: Director

Appointed: 30 January 1992

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: 02 October 2006

Resigned: 08 February 2007

Wendy B.

Position: Secretary

Appointed: 30 July 2004

Resigned: 02 October 2006

Brian M.

Position: Secretary

Appointed: 07 May 2001

Resigned: 30 June 2003

Brian M.

Position: Director

Appointed: 07 May 2001

Resigned: 30 June 2003

Robert F.

Position: Director

Appointed: 31 March 2000

Resigned: 19 September 2005

Matthew S.

Position: Director

Appointed: 31 March 2000

Resigned: 22 July 2016

Robin S.

Position: Director

Appointed: 31 March 2000

Resigned: 03 April 2008

Jane H.

Position: Secretary

Appointed: 29 May 1998

Resigned: 03 May 2001

Lucy D.

Position: Secretary

Appointed: 31 May 1996

Resigned: 29 May 1998

Sarah C.

Position: Secretary

Appointed: 21 October 1994

Resigned: 31 May 1996

Gordon S.

Position: Secretary

Appointed: 30 January 1992

Resigned: 21 October 1994

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1991

Resigned: 30 January 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 20 June 1991

Resigned: 30 January 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Qpc Group Ltd from Mold, Wales. The abovementioned PSC is categorised as "a ltd" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Qpc Group Ltd

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

Legal authority Limited Company
Legal form Ltd
Country registered Wales
Place registered England & Wales
Registration number 4386912
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Qpc May 5, 2005
Quality Plus Callscan April 28, 2005
Quality Plus Consulting (europe) January 29, 2003
Phoneware Communication Systems (europe) January 14, 1998

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
Cash Bank On Hand33 51957 57966 77152 556347 04538 054122 115
Current Assets809 1551 605 620490 886341 955710 254861 624413 597
Debtors775 6361 548 041424 115289 399363 209823 570291 482
Net Assets Liabilities-10 166 978-10 727 689 -11 551 099-12 055 970-12 345 036-13 064 283
Other Debtors196 050256 960153 478158 843177 747178 726139 999
Property Plant Equipment19 15419 38310 78912 4367 1818 2324 466
Other
Accumulated Depreciation Impairment Property Plant Equipment 53 05863 92274 71181 37487 21593 748
Amounts Owed By Related Parties      71 729
Amounts Owed To Group Undertakings8 525 0508 949 12910 301 46110 320 33911 477 62611 837 74012 387 721
Average Number Employees During Period   26262323
Bank Borrowings Overdrafts    45 83335 83325 833
Corporation Tax Payable    6 914  
Corporation Tax Recoverable64 244198 068  51 62444 710 
Creditors10 987 75012 352 69212 119 69511 905 49048 574121 94425 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases 240 465207 465172 700   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 41 394     
Increase From Depreciation Charge For Year Property Plant Equipment 11 66410 864 6 6635 8416 533
Net Current Assets Liabilities-10 178 595-10 747 072-11 628 809-11 563 535-12 014 577-12 231 324-13 042 916
Number Shares Issued Fully Paid 50 000     
Other Creditors1 592 7062 633 9791 121 9001 180 5672 74186 111626 083
Other Taxation Social Security Payable195 430236 966149 813141 845224 137133 629221 384
Par Value Share 1     
Property Plant Equipment Gross Cost19 15472 44174 71187 14788 55595 44798 214
Provisions For Liabilities Balance Sheet Subtotal7 537      
Total Additions Including From Business Combinations Property Plant Equipment 11 8932 270 1 4086 8922 767
Total Assets Less Current Liabilities-10 159 441-10 727 689-11 618 020-11 551 099-12 007 396-12 223 092-13 038 450
Trade Creditors Trade Payables674 564532 618546 521262 739136 102212 592211 325
Trade Debtors Trade Receivables515 3421 093 013270 637130 556133 838600 13479 754
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 41 394     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements