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

Qts-global Ltd RIPON


Qts-global started in year 2011 as Private Limited Company with registration number 07873789. The Qts-global company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Ripon at 9 Mowbray Court. Postal code: HG4 5JD.

The company has 2 directors, namely Kevin P., Sean R.. Of them, Kevin P., Sean R. have been with the company the longest, being appointed on 7 December 2011. As of 14 May 2024, there were 6 ex directors - David P., Vincent K. and others listed below. There were no ex secretaries.

Qts-global Ltd Address / Contact

Office Address 9 Mowbray Court
Office Address2 West Tanfield
Town Ripon
Post code HG4 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07873789
Date of Incorporation Wed, 7th Dec 2011
Industry Technical and vocational secondary education
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Kevin P.

Position: Director

Appointed: 07 December 2011

Sean R.

Position: Director

Appointed: 07 December 2011

David P.

Position: Director

Appointed: 15 October 2019

Resigned: 08 June 2021

Vincent K.

Position: Director

Appointed: 15 October 2019

Resigned: 11 December 2019

Lisa S.

Position: Director

Appointed: 15 October 2019

Resigned: 11 December 2019

Dean T.

Position: Director

Appointed: 12 March 2019

Resigned: 11 December 2019

Jon B.

Position: Director

Appointed: 21 December 2018

Resigned: 12 March 2019

Brian S.

Position: Director

Appointed: 07 December 2011

Resigned: 11 December 2019

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we found, there is Dean T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is 4Ug Investments Limited that entered Hebburn, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Kevin P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean T.

Notified on 9 November 2021
Nature of control: 25-50% voting rights
25-50% shares

4ug Investments Limited

Unit 2 Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11715720
Notified on 21 December 2018
Ceased on 9 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kevin P.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sean R.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brian S.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth31 33997 61351 72750 141       
Balance Sheet
Current Assets77 186147 39986 67090 497219 710173 042102 43582 62591 502114 34248 545
Net Assets Liabilities   50 141132 562123 47353 3558 8779 86221 2956 359
Cash Bank On Hand         29 0692 430
Debtors2 9391 113       85 27346 115
Other Debtors         686 
Property Plant Equipment         12 36010 506
Cash Bank In Hand74 247146 28686 67090 497       
Tangible Fixed Assets3 7302 7391 786962       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve31 33697 61051 72450 138       
Shareholder Funds31 33997 61351 72750 141       
Other
Version Production Software        2 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal       3 9151 4003 914 
Average Number Employees During Period       1414911
Creditors   41 31889 09257 87879 74743 19251 98528 89219 973
Fixed Assets   9621 9448 30923 58018 12614 21212 360 
Net Current Assets Liabilities27 60994 87449 94149 179130 321115 16429 77544 66645 18037 82718 453
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      7 0875 2335 6635 239 
Total Assets Less Current Liabilities31 33997 61351 72750 141132 562123 47353 35558 87759 39250 18728 959
Accrued Liabilities Deferred Income         3 9142 000
Accumulated Depreciation Impairment Property Plant Equipment         26 16428 018
Bank Borrowings         28 89219 973
Bank Borrowings Overdrafts         28 89219 973
Bank Overdrafts         607 759
Corporation Tax Payable         923 
Corporation Tax Recoverable          923
Increase From Depreciation Charge For Year Property Plant Equipment          1 854
Number Shares Issued Fully Paid          300
Other Creditors         2 9761 529
Other Taxation Social Security Payable         7 4085 410
Par Value Share 111      1
Prepayments Accrued Income         5 2394 250
Property Plant Equipment Gross Cost         38 524 
Provisions For Liabilities Balance Sheet Subtotal          2 627
Total Borrowings         8 20316 119
Trade Creditors Trade Payables         23 295540
Trade Debtors Trade Receivables         79 34840 942
Creditors Due Within One Year49 57752 52536 72941 318       
Number Shares Allotted 333       
Share Capital Allotted Called Up Paid3333       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 9, 2023
filed on: 22nd, November 2023
Free Download (3 pages)

Company search

Advertisements