Quantum Precision LLP BIRMINGHAM


Quantum Precision LLP started in year 2013 as Limited Liability Partnership with registration number OC383539. The Quantum Precision LLP company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at 5-11 Tower Street. Postal code: B19 3UY.

As of 23 May 2024, our data shows no information about any ex officers on these positions.

Quantum Precision LLP Address / Contact

Office Address 5-11 Tower Street
Town Birmingham
Post code B19 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC383539
Date of Incorporation Wed, 20th Mar 2013
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Mary S.

Position: LLP Designated Member

Appointed: 20 March 2013

James S.

Position: LLP Designated Member

Appointed: 20 March 2013

Quantum Holdings Ltd

Position: Corporate LLP Member

Appointed: 20 March 2013

Major S.

Position: LLP Member

Appointed: 04 November 2013

Resigned: 25 April 2014

Bryan B.

Position: LLP Member

Appointed: 01 July 2013

Resigned: 30 October 2017

John O.

Position: LLP Member

Appointed: 01 July 2013

Resigned: 05 April 2014

Frank P.

Position: LLP Member

Appointed: 01 July 2013

Resigned: 30 November 2014

Lisa W.

Position: LLP Member

Appointed: 01 July 2013

Resigned: 05 April 2015

Laurence O.

Position: LLP Member

Appointed: 20 March 2013

Resigned: 30 October 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is James S. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Mary S. This PSC and has 25-50% voting rights.

James S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Mary S.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand81 7251 071
Current Assets446 909263 341
Debtors354 100262 270
Net Assets Liabilities11 39411 394
Other Debtors223 022262 270
Property Plant Equipment13 755 
Total Inventories11 084 
Other
Accumulated Depreciation Impairment Property Plant Equipment12 787 
Amounts Owed To Group Undertakings Participating Interests210 217109 425
Average Number Employees During Period71
Bank Borrowings Overdrafts7 1426 210
Creditors412 463219 623
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 787
Disposals Property Plant Equipment 26 542
Net Current Assets Liabilities34 44643 718
Other Creditors103 517105 822
Other Taxation Social Security Payable13 148 
Property Plant Equipment Gross Cost26 542 
Total Assets Less Current Liabilities48 20143 718
Trade Creditors Trade Payables78 439-1 834
Trade Debtors Trade Receivables131 078 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024/03/20
filed on: 22nd, March 2024
Free Download (3 pages)

Company search

Advertisements