Quantum Inns Limited MERTHYR TYDFIL


Quantum Inns started in year 1999 as Private Limited Company with registration number 03787413. The Quantum Inns company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Merthyr Tydfil at Vulcan Inn. Postal code: CF47 8UH. Since 1999/07/05 Quantum Inns Limited is no longer carrying the name Dearborn.

The firm has 3 directors, namely Gary D., Bethan J. and Dennis M.. Of them, Dennis M. has been with the company the longest, being appointed on 24 June 1999 and Gary D. and Bethan J. have been with the company for the least time - from 25 October 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quantum Inns Limited Address / Contact

Office Address Vulcan Inn
Office Address2 High Street
Town Merthyr Tydfil
Post code CF47 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03787413
Date of Incorporation Thu, 10th Jun 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 27th November
Company age 25 years old
Account next due date Sat, 25th Nov 2023 (159 days after)
Account last made up date Sun, 28th Nov 2021
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Gary D.

Position: Director

Appointed: 25 October 2016

Bethan J.

Position: Director

Appointed: 25 October 2016

Dennis M.

Position: Director

Appointed: 24 June 1999

Nicole D.

Position: Director

Appointed: 02 April 2014

Resigned: 19 January 2015

Leighton D.

Position: Secretary

Appointed: 08 June 2013

Resigned: 19 January 2015

Perry J.

Position: Secretary

Appointed: 24 June 1999

Resigned: 08 June 2013

Perry J.

Position: Director

Appointed: 24 June 1999

Resigned: 08 June 2013

Leighton D.

Position: Director

Appointed: 24 June 1999

Resigned: 02 June 2014

Business Assist Limited

Position: Nominee Secretary

Appointed: 10 June 1999

Resigned: 24 June 1999

Newco Formations Limited

Position: Nominee Director

Appointed: 10 June 1999

Resigned: 24 June 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Dennis M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Bethan J. This PSC owns 25-50% shares and has 25-50% voting rights.

Dennis M.

Notified on 10 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Bethan J.

Notified on 10 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dearborn July 5, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-292015-11-292016-11-282017-11-282018-11-282019-11-282020-11-282021-11-282022-11-272023-11-27
Net Worth234 495254 726297 623341 173       
Balance Sheet
Cash Bank In Hand6 02013 89133 96332 854       
Cash Bank On Hand     28 55436 74812 54311 76143 60592 165
Current Assets23 75122 43150 30347 84451 21443 54453 05827 53326 75172 954121 882
Debtors17 7318 54016 34014 990 14 99016 31014 99014 99029 34929 717
Net Assets Liabilities   341 173374 218401 158435 824443 939460 027537 433578 033
Net Assets Liabilities Including Pension Asset Liability234 495254 726297 623341 173       
Other Debtors         14 35914 727
Property Plant Equipment     75564232  
Tangible Fixed Assets25 21820 15815 11810 093       
Reserves/Capital
Called Up Share Capital60606060       
Profit Loss Account Reserve69 96190 192133 089176 639       
Shareholder Funds234 495254 726297 623341 173       
Other
Amount Specific Advance Or Credit Directors  25 95425 95416 25416 25416 25413 00017 00010 83711 113
Amount Specific Advance Or Credit Made In Period Directors    9 700    44 091276
Amount Specific Advance Or Credit Repaid In Period Directors       13 0004 000  
Accumulated Depreciation Impairment Property Plant Equipment     61 62661 64561 65961 66961 67761 682
Additions Other Than Through Business Combinations Investment Property Fair Value Model      29 0455 0655 18318 394 
Bank Borrowings Overdrafts     56 99475 07714 00013 06710 3967 653
Creditors   115 45286 38856 99475 07714 00013 06710 3967 653
Creditors Due After One Year203 085173 949144 739115 452       
Creditors Due Within One Year97 494100 019109 16487 417       
Disposals Investment Property Fair Value Model         45 000 
Fixed Assets511 323506 263501 223496 198491 185486 180515 206520 257525 430498 816498 811
Increase From Depreciation Charge For Year Property Plant Equipment      19141085
Investment Property     486 105515 150520 215525 398498 792498 792
Investment Property Fair Value Model     486 105515 150520 215525 398498 792 
Net Current Assets Liabilities-73 743-77 588-58 861-39 573-30 579-28 028-4 305-62 318-52 33649 01386 875
Number Shares Allotted 606060       
Other Creditors     25 23120 45559 18270 2112 2433 674
Other Taxation Social Security Payable     19 3419 90811 9478 87621 69831 333
Par Value Share 111       
Property Plant Equipment Gross Cost     61 70161 70161 70161 70161 701 
Revaluation Reserve164 474164 474164 474164 474       
Share Capital Allotted Called Up Paid60606060       
Tangible Fixed Assets Cost Or Valuation61 70161 70161 701        
Tangible Fixed Assets Depreciation36 48341 54346 58351 608       
Tangible Fixed Assets Depreciation Charged In Period 5 0605 0405 025       
Total Assets Less Current Liabilities437 580428 675442 362456 625460 606458 152510 901457 939473 094547 829585 686
Trade Debtors Trade Receivables     14 99016 31014 99014 99014 99014 990

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/11/27
filed on: 12th, March 2024
Free Download (9 pages)

Company search

Advertisements