Quadmost Engineering Limited ST LEONARDS ON SEA


Quadmost Engineering started in year 1995 as Private Limited Company with registration number 03118417. The Quadmost Engineering company has been functioning successfully for 29 years now and its status is active. The firm's office is based in St Leonards On Sea at 28 Bunting Close. Postal code: TN38 8DG.

There is a single director in the company at the moment - Darren W., appointed on 4 February 2002. In addition, a secretary was appointed - Julie W., appointed on 20 April 2015. 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.

Quadmost Engineering Limited Address / Contact

Office Address 28 Bunting Close
Town St Leonards On Sea
Post code TN38 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118417
Date of Incorporation Thu, 26th Oct 1995
Industry Other engineering activities
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Julie W.

Position: Secretary

Appointed: 20 April 2015

Darren W.

Position: Director

Appointed: 04 February 2002

Pauline W.

Position: Secretary

Appointed: 11 May 2002

Resigned: 20 April 2015

Robin W.

Position: Director

Appointed: 23 December 1999

Resigned: 15 July 2009

Robin W.

Position: Secretary

Appointed: 01 September 1998

Resigned: 11 May 2002

Karen W.

Position: Secretary

Appointed: 26 October 1995

Resigned: 01 September 1998

William T.

Position: Nominee Director

Appointed: 26 October 1995

Resigned: 26 October 1995

Howard T.

Position: Nominee Secretary

Appointed: 26 October 1995

Resigned: 26 October 1995

Pauline W.

Position: Director

Appointed: 26 October 1995

Resigned: 20 April 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Darren W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Julie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie W.

Notified on 1 July 2017
Nature of control: 25-50% voting rights
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 Worth3 44839 68885 57469 291       
Balance Sheet
Cash Bank In Hand4 8604 43243 30822 949       
Cash Bank On Hand   22 94953 45721 15236 567106 73563 75730 82268 856
Current Assets119 929119 217142 69198 824101 58690 041103 292163 368126 144104 039129 633
Debtors86 56995 48583 78355 17532 22952 38959 72548 63351 38760 71748 277
Net Assets Liabilities   69 29173 25064 24576 03578 79080 09969 99385 141
Net Assets Liabilities Including Pension Asset Liability3 44839 68885 57469 291       
Property Plant Equipment   32 01825 32519 37218 40314 8178 4205 961 
Stocks Inventory28 50019 30015 60020 700       
Tangible Fixed Assets11 75718 20620 84032 018       
Total Inventories   20 70015 90016 5007 0008 00011 00012 50012 500
Other Debtors       14 722   
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve3 34839 58885 47469 191       
Shareholder Funds3 44839 68885 57469 291       
Other
Accrued Liabilities   3 3852 5202 4942 5942 9672 8902 8402 840
Accumulated Depreciation Impairment Property Plant Equipment   106 325114 245120 34073 49878 14064 54267 00168 819
Average Number Employees During Period    1512117444
Corporation Tax Payable   1 5669 6188 09512 40921 00514 5429 61921 029
Creditors   55 65149 26141 76842 66949 16752 98638 93447 527
Creditors Due Within One Year126 83894 93574 45755 651       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      52 637 16 497  
Disposals Property Plant Equipment      53 346 19 995  
Finance Lease Liabilities Present Value Total   3 339       
Future Minimum Lease Payments Under Non-cancellable Operating Leases      12 00012 00012 00012 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment    7 9206 0955 7954 6422 8992 459562
Net Current Assets Liabilities-6 90924 28268 23443 17352 32548 27360 623115 57373 15865 10582 106
Number Shares Allotted 101010       
Number Shares Issued Fully Paid    10101010101020
Other Creditors   1 7274 355418227  736736
Other Taxation Social Security Payable   4 5564 0154 6103 0151 9111 6811 2651 300
Par Value Share 1111111111
Property Plant Equipment Gross Cost   138 343139 570139 71291 90192 95772 9621 561 
Provisions For Liabilities Balance Sheet Subtotal   5 9004 4003 4002 9912 4331 4791 0731 108
Provisions For Liabilities Charges1 4002 8003 5005 900       
Secured Debts45 3235 082         
Share Capital Allotted Called Up Paid10101010       
Tangible Fixed Assets Additions 12 0006 87521 301       
Tangible Fixed Assets Cost Or Valuation98 167110 167117 042138 343       
Tangible Fixed Assets Depreciation86 41091 96196 202106 325       
Tangible Fixed Assets Depreciation Charged In Period 5 5514 24110 123       
Total Additions Including From Business Combinations Property Plant Equipment    1 2271425 5351 056   
Total Assets Less Current Liabilities4 84842 48889 07475 19177 65067 64579 026130 39081 57871 06686 249
Trade Creditors Trade Payables   31 69018 73720 47810 31811 08521 3128 2436 467
Trade Debtors Trade Receivables   55 17532 22952 38959 72533 60651 08260 71748 277
Bank Borrowings Overdrafts       9 167   
Prepayments       305305  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements