Quackers Limited NOTTINGHAM


Founded in 2013, Quackers, classified under reg no. 08709353 is an active company. Currently registered at The Lenton Centre Willoughby Street NG7 1RQ, Nottingham the company has been in the business for eleven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Ruth Y., Matthew A.. Of them, Matthew A. has been with the company the longest, being appointed on 26 January 2021 and Ruth Y. has been with the company for the least time - from 28 January 2021. At the moment 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.

Quackers Limited Address / Contact

Office Address The Lenton Centre Willoughby Street
Office Address2 Lenton
Town Nottingham
Post code NG7 1RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08709353
Date of Incorporation Fri, 27th Sep 2013
Industry Other sports activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 11th Oct 2023 (2023-10-11)
Last confirmation statement dated Tue, 27th Sep 2022

Company staff

Ruth Y.

Position: Director

Appointed: 28 January 2021

Matthew A.

Position: Director

Appointed: 26 January 2021

Thomas B.

Position: Director

Appointed: 28 January 2021

Resigned: 29 March 2021

Lynda P.

Position: Director

Appointed: 19 June 2019

Resigned: 18 November 2021

Zenn A.

Position: Director

Appointed: 19 June 2019

Resigned: 26 January 2021

Lynda P.

Position: Secretary

Appointed: 19 June 2019

Resigned: 18 November 2021

Peter T.

Position: Secretary

Appointed: 27 September 2013

Resigned: 19 June 2019

Charlotte T.

Position: Director

Appointed: 27 September 2013

Resigned: 19 June 2019

Peter T.

Position: Director

Appointed: 27 September 2013

Resigned: 19 June 2019

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats established, there is Matthew A. This PSC. The second entity in the PSC register is The Lenton Centre that put Nottingham, England as the official address. This PSC has a legal form of "a company limited by guarantee", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Zenn A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew A.

Notified on 24 September 2023
Nature of control: right to appoint and remove directors

The Lenton Centre

Willoughby Street Lenton, Nottingham, Nottinghamshire, NG7 1RQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered England And Wales
Registration number 05415699
Notified on 1 May 2020
Ceased on 24 September 2023
Nature of control: 75,01-100% voting rights

Zenn A.

Notified on 19 June 2019
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Lynda P.

Notified on 19 June 2019
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Charlotte T.

Notified on 6 April 2016
Ceased on 19 June 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-31
Net Worth9 3347 138-9 0224 998    
Balance Sheet
Cash Bank On Hand    80 72514 46222 46936 879
Current Assets51 49356 38046 49765 14883 62017 03532 69745 588
Debtors     2 57310 2288 709
Other Debtors     1 3819 0362 746
Property Plant Equipment    2 3331 7501 312984
Total Inventories    2 895   
Net Assets Liabilities   4 99821 786   
Cash Bank In Hand47 32351 34443 23362 426    
Intangible Fixed Assets1 0001 0001 0001 000    
Net Assets Liabilities Including Pension Asset Liability9 3347 138-9 0224 998    
Stocks Inventory4 1705 0363 2642 722    
Tangible Fixed Assets6 3355 5314 1483 111    
Reserves/Capital
Profit Loss Account Reserve9 3347 138-9 0224 998    
Shareholder Funds9 3347 138-9 0224 998    
Other
Accumulated Amortisation Impairment Intangible Assets     100200300
Accumulated Depreciation Impairment Property Plant Equipment    7 1547 7378 1758 503
Average Number Employees During Period    25231721
Creditors   64 26165 1677 32414 6249 800
Fixed Assets7 3356 5315 1484 1113 3332 6502 1121 684
Increase From Amortisation Charge For Year Intangible Assets     100100100
Increase From Depreciation Charge For Year Property Plant Equipment     583438328
Intangible Assets    1 000900800700
Intangible Assets Gross Cost    1 0001 0001 000 
Net Current Assets Liabilities1 999607-14 17088718 4539 71118 07335 788
Other Creditors    4 2511 1507 1782 024
Other Taxation Social Security Payable    3 766 359758
Property Plant Equipment Gross Cost    9 4879 4879 487 
Total Assets Less Current Liabilities9 3347 138-9 0224 99821 78612 36120 18537 472
Trade Creditors Trade Payables    57 1506 1747 0877 018
Trade Debtors Trade Receivables     1 1921 1925 963
Creditors Due Within One Year49 49455 77360 66764 261    
Intangible Fixed Assets Additions1 000       
Intangible Fixed Assets Cost Or Valuation1 0001 0001 000     
Tangible Fixed Assets Additions8 4461 041      
Tangible Fixed Assets Cost Or Valuation8 4469 4879 487     
Tangible Fixed Assets Depreciation2 1113 9565 339     
Tangible Fixed Assets Depreciation Charged In Period2 1111 8451 383     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control 2023-09-24
filed on: 8th, February 2024
Free Download (2 pages)

Company search

Advertisements