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

Qsl London Limited RAINHAM


Founded in 1996, Qsl London, classified under reg no. 03171222 is an active company. Currently registered at Unit D5 Fairview Industrial Park RM13 8UP, Rainham the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2013/11/22 Qsl London Limited is no longer carrying the name Quickpack (southern).

Currently there are 2 directors in the the firm, namely Paul H. and Ronald H.. In addition one secretary - Ronald H. - is with the company. As of 6 May 2024, there was 1 ex director - Joanne H.. There were no ex secretaries.

Qsl London Limited Address / Contact

Office Address Unit D5 Fairview Industrial Park
Office Address2 Marsh Way
Town Rainham
Post code RM13 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03171222
Date of Incorporation Tue, 12th Mar 1996
Industry Packaging activities
End of financial Year 31st March
Company age 28 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, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 01 January 1998

Ronald H.

Position: Director

Appointed: 12 March 1996

Ronald H.

Position: Secretary

Appointed: 12 March 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1996

Resigned: 12 March 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1996

Resigned: 12 March 1996

Joanne H.

Position: Director

Appointed: 12 March 1996

Resigned: 01 January 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Hammondson Limited from Rainham, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hammondson Limited

Unit D5 Fairview Industrial Park Marsh Way, Rainham, Essex, RM13 8UP, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House Register
Registration number 06424156
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quickpack (southern) November 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth357 317318 154296 425       
Balance Sheet
Cash Bank In Hand306 603251 003184 842       
Current Assets415 524403 197357 432361 565333 169215 126151 685177 969123 50077 422
Debtors70 187124 177147 177159 957149 39881 48472 61544 97689 14957 718
Stocks Inventory38 73428 01725 413       
Tangible Fixed Assets3 7479641 570       
Cash Bank On Hand  184 842170 835166 760118 51368 734128 05034 35119 704
Other Debtors    3 067     
Property Plant Equipment  1 5704 0768 14010 6419 1666 2533 3432 851
Total Inventories  25 41330 77317 01115 12910 3364 943  
Net Assets Liabilities      127 23395 703  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve357 217318 054296 325       
Shareholder Funds357 317318 154296 425       
Other
Creditors Due Within One Year61 95486 00762 577       
Net Assets Liability Excluding Pension Asset Liability357 317318 154        
Net Current Assets Liabilities353 570317 190294 855282 289256 920182 238118 067131 95073 22335 945
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 692999       
Tangible Fixed Assets Cost Or Valuation250 637241 840242 839       
Tangible Fixed Assets Depreciation246 890240 876241 269       
Tangible Fixed Assets Depreciation Charged In Period 3 475393       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 489        
Tangible Fixed Assets Disposals 9 489        
Accrued Liabilities  3 6003 6003 6002 6202 7003 7603 9063 746
Accumulated Depreciation Impairment Property Plant Equipment  241 269242 338244 738248 041252 124255 944259 864261 320
Amounts Owed By Group Undertakings  55 81955 81934 35519 29019 29015 39315 50815 312
Amounts Owed To Group Undertakings  9 339       
Average Number Employees During Period   7776898
Corporation Tax Payable   87610 884  7908 1671 251
Creditors  62 57779 27676 24932 88833 61842 50050 27741 477
Increase From Depreciation Charge For Year Property Plant Equipment   1 0692 4003 303 3 820 1 456
Other Taxation Social Security Payable  5 5873 7193 3922 5752 9042 8623 4104 091
Prepayments  21 63121 68126 5304 4062 9502 2131 5321 996
Property Plant Equipment Gross Cost  242 839246 414252 878258 682261 290262 197263 207264 171
Total Additions Including From Business Combinations Property Plant Equipment   3 5756 4645 804 907 964
Total Assets Less Current Liabilities 318 154296 425286 365265 060192 879127 233138 20376 56638 796
Trade Creditors Trade Payables  34 81048 46447 32914 92515 52242 50013 68619 060
Trade Debtors Trade Receivables  69 72782 45785 44657 78850 37527 37072 10940 410
Government Grants Payable       7 500  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, November 2023
Free Download (8 pages)

Company search

Advertisements