Quadra Solutions Limited ACCRINGTON


Quadra Solutions started in year 1999 as Private Limited Company with registration number 03888681. The Quadra Solutions company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Accrington at Ewbank House. Postal code: BB5 1NJ. Since February 2, 2000 Quadra Solutions Limited is no longer carrying the name Optiontec.

At present there are 4 directors in the the company, namely Simon D., Stephen D. and Robert H. and others. In addition one secretary - Simon D. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Quadra Solutions Limited Address / Contact

Office Address Ewbank House
Office Address2 Cannon Street
Town Accrington
Post code BB5 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03888681
Date of Incorporation Mon, 6th Dec 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Simon D.

Position: Director

Appointed: 06 December 1999

Simon D.

Position: Secretary

Appointed: 06 December 1999

Stephen D.

Position: Director

Appointed: 06 December 1999

Robert H.

Position: Director

Appointed: 06 December 1999

Keith W.

Position: Director

Appointed: 06 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1999

Resigned: 06 December 1999

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 we researched, there is Simon D. The abovementioned PSC and has 25-50% shares.

Simon D.

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

Company previous names

Optiontec February 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth89 914109 048       
Balance Sheet
Cash Bank On Hand 619 528392 500520 108646 391898 0921 594 8861 030 362835 294
Current Assets1 218 8471 133 3191 090 4121 450 6441 628 2991 620 6173 077 8692 041 8122 491 623
Debtors875 302492 287673 884896 987887 627696 9951 414 814971 1281 480 601
Net Assets Liabilities 109 048121 308370 286370 681374 245515 291  
Other Debtors 61 05692 139134 209119 081115 554206 08593 302113 158
Property Plant Equipment 56 85667 80870 38340 52569 10549 44049 17041 844
Total Inventories 21 50424 02833 54994 28125 53068 16940 322 
Cash Bank In Hand316 639619 528       
Stocks Inventory26 90621 504       
Tangible Fixed Assets70 22056 856       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve89 814108 948       
Shareholder Funds89 914109 048       
Other
Accumulated Depreciation Impairment Property Plant Equipment 260 755268 351303 135317 960310 861335 750358 580383 707
Amounts Owed By Related Parties       109 093235 734
Average Number Employees During Period    2931282930
Bank Borrowings Overdrafts 16 896 23 6293 221877   
Corporation Tax Payable 26 09723 08378 060     
Creditors 1 076 0071 033 9341 143 0701 294 8591 310 1542 612 0181 592 5762 021 986
Current Tax For Period    83 84398 73884 909  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -4 3862 039-5 323  
Fixed Assets      49 44065 74257 466
Future Minimum Lease Payments Under Non-cancellable Operating Leases   99 73999 53995 79382 656106 09899 038
Increase From Depreciation Charge For Year Property Plant Equipment  33 70934 78431 91925 91524 88922 83025 127
Investments       16 57215 622
Investments Fixed Assets       16 57215 622
Investments In Group Undertakings Participating Interests       6767
Net Current Assets Liabilities26 27957 31256 478307 574333 440310 463465 851449 236469 637
Number Shares Issued Fully Paid  22     
Other Creditors 529 150427 968267 096293 608485 985602 467370 572684 090
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 115 17 09433 014   
Other Disposals Property Plant Equipment  27 250 22 83340 675   
Other Investments Other Than Loans       16 50515 555
Other Taxation Social Security Payable 175 796149 945280 127326 156352 541848 138359 087175 153
Par Value Share 111     
Percentage Class Share Held In Subsidiary       67 
Property Plant Equipment Gross Cost 317 608336 157373 518358 485379 966385 190407 750425 551
Provisions For Liabilities Balance Sheet Subtotal 5 1202 9787 6713 2845 323   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    79 457100 77779 586  
Total Additions Including From Business Combinations Property Plant Equipment  45 79937 3617 80062 1565 22422 56017 801
Total Assets Less Current Liabilities96 499114 168124 286377 957373 965379 568515 291514 978527 103
Trade Creditors Trade Payables 328 068432 938572 218671 874470 7511 161 413862 9171 162 743
Trade Debtors Trade Receivables 431 231581 745762 778768 546581 4411 208 729768 7331 131 709
Creditors Due Within One Year1 192 5681 076 007       
Number Shares Allotted 2       
Provisions For Liabilities Charges6 5855 120       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements