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

Qtech Horizon Ltd BELFAST


Qtech Horizon started in year 2015 as Private Limited Company with registration number NI629129. The Qtech Horizon company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Belfast at Unit 2. Postal code: BT3 9DE.

The company has 2 directors, namely Andrew F., Chris F.. Of them, Chris F. has been with the company the longest, being appointed on 4 February 2015 and Andrew F. has been with the company for the least time - from 12 February 2015. As of 13 May 2024, there was 1 ex director - Andrew F.. There were no ex secretaries.

Qtech Horizon Ltd Address / Contact

Office Address Unit 2
Office Address2 21 Old Channel Road
Town Belfast
Post code BT3 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI629129
Date of Incorporation Wed, 4th Feb 2015
Industry Other information technology service activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (165 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Andrew F.

Position: Director

Appointed: 12 February 2015

Chris F.

Position: Director

Appointed: 04 February 2015

Andrew F.

Position: Director

Appointed: 04 February 2015

Resigned: 26 February 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Andrew F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christopher F. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew F.

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

Christopher F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand77 30451 17062 71832 20976 517
Current Assets86 95966 42279 08253 05982 067
Debtors9 65515 25216 36420 8505 550
Net Assets Liabilities26 99734 14834 33166 09378 072
Other Debtors6 78411 5697 17617 927 
Property Plant Equipment403268133841635
Other
Version Production Software 2 020   
Accrued Liabilities1 5001 6002 5752 8003 000
Accumulated Depreciation Impairment Property Plant Equipment2714065418631 069
Bank Borrowings  29 25020 00014 239
Bank Borrowings Overdrafts  7506 0006 000
Creditors60 36532 54215 63442 80738 350
Fixed Assets   75 84148 594
Increase From Depreciation Charge For Year Property Plant Equipment 135135 206
Intangible Assets   75 00047 959
Intangible Assets Gross Cost   75 00047 959
Loans From Directors  5 4111099 192
Net Current Assets Liabilities26 59433 88063 44810 25243 717
Nominal Value Allotted Share Capital   11
Number Shares Allotted    2
Other Creditors35 00030 9429 35530 07020 158
Par Value Share    0
Property Plant Equipment Gross Cost6746746741 7041 704
Recoverable Value-added Tax288406 3452 9235 550
Taxation Social Security Payable8 586 -2 457  
Total Additions Including From Business Combinations Intangible Assets    2 758
Total Assets Less Current Liabilities 34 14863 58186 09392 311
Total Increase Decrease From Revaluations Intangible Assets    -29 799
Trade Creditors Trade Payables15 279  3 828 
Trade Debtors Trade Receivables2 8432 8432 843  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates February 3, 2024
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements