Quantum Turned Parts Limited HINCKLEY


Founded in 1982, Quantum Turned Parts, classified under reg no. 01629580 is an active company. Currently registered at Quantamatic House LE10 3BP, Hinckley the company has been in the business for 42 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Samantha N., James N.. Of them, James N. has been with the company the longest, being appointed on 19 December 2002 and Samantha N. has been with the company for the least time - from 15 June 2018. 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 Turned Parts Limited Address / Contact

Office Address Quantamatic House
Office Address2 7 Alan Bray Close
Town Hinckley
Post code LE10 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01629580
Date of Incorporation Fri, 16th Apr 1982
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Samantha N.

Position: Director

Appointed: 15 June 2018

James N.

Position: Director

Appointed: 19 December 2002

John M.

Position: Director

Appointed: 12 December 2002

Resigned: 20 December 2002

Hazel S.

Position: Secretary

Appointed: 16 March 1995

Resigned: 31 December 2015

Stephen A.

Position: Secretary

Appointed: 10 May 1993

Resigned: 16 March 1995

William G.

Position: Director

Appointed: 31 December 1991

Resigned: 12 December 2002

Isabelle C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 10 May 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Onyx (2002) Limited from Hinckley, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Onyx (2002) Limited

Quantamatic House 7 Alan Bray Close, Dodwells Bridge Ind Estate, Hinckley, Leicestershire, LE10 3BP, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04552251
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 621 943921 725       
Balance Sheet
Cash Bank On Hand 89 642102 986173 177127 919341 269444 166508 73967 915
Current Assets811 8401 864 2991 837 778961 0821 330 3201 212 7942 283 3573 500 6093 492 892
Debtors401 5611 271 6661 243 297304 549241 626117 746766 8341 933 7401 159 963
Net Assets Liabilities 921 7251 055 297759 187845 697649 189748 7871 004 2381 081 788
Other Debtors 99 87640 008197 83240 49760943 79216 213171 891
Property Plant Equipment 943 530798 764865 649644 999464 473384 393279 267590 933
Total Inventories 502 991491 495483 356960 775753 7791 072 3571 058 130 
Cash Bank In Hand98 93789 642       
Net Assets Liabilities Including Pension Asset Liability1 621 943921 725       
Stocks Inventory311 342502 991       
Tangible Fixed Assets1 092 656943 530       
Reserves/Capital
Called Up Share Capital30 00230 002       
Profit Loss Account Reserve1 591 941891 723       
Shareholder Funds1 621 943921 725       
Other
Accrued Liabilities     21 9983 500  
Accumulated Depreciation Impairment Property Plant Equipment 1 408 6101 463 8991 527 3971 727 2131 924 7192 046 8131 944 3722 053 659
Additions Other Than Through Business Combinations Property Plant Equipment  25 523258 16332 77716 98042 014104 679420 953
Amounts Owed By Related Parties 1 107 6011 156 79248 04010 0691 80017 344  
Amounts Owed To Group Undertakings      1 092 7581 805 4131 973 543
Amounts Owed To Related Parties    264 354292 2121 092 758  
Average Number Employees During Period 2524202425252531
Creditors 1 799 1881 497 6441 000 9281 080 6151 001 4311 897 5832 745 0202 923 688
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -70 933-40 035     
Disposals Property Plant Equipment  -115 000-127 780     
Financial Commitments Other Than Capital Commitments 14 1049 5667 8783 692825 873   
Finished Goods Goods For Resale 441 140424 287      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -53 611    
Increase From Depreciation Charge For Year Property Plant Equipment  126 222103 533199 816197 506122 094110 220109 287
Net Current Assets Liabilities623 73465 111340 134-39 846249 705211 363385 774755 589569 204
Other Creditors 1 5122 0148 35618 66334 09167 27945 880115 410
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       212 661 
Other Disposals Property Plant Equipment       312 246 
Other Inventories  491 495483 356960 775753 7791 072 357  
Other Payables Accrued Expenses 9 7189 71411 0335 70021 998   
Other Taxation Social Security Payable      50 195214 84829 276
Prepayments 14 4917 2868 5247 46326 04857 789  
Property Plant Equipment Gross Cost 2 352 1402 262 6632 393 0462 372 2122 389 1922 431 2062 223 6392 644 592
Provisions For Liabilities Balance Sheet Subtotal 86 91683 60166 61649 00726 64721 38030 61878 349
Raw Materials Consumables 61 85167 208      
Taxation Social Security Payable 15 11917 92416 89311 21533 45117 313  
Total Assets Less Current Liabilities1 716 3901 008 6411 138 898825 803894 704675 836770 1671 034 8561 160 137
Trade Creditors Trade Payables 1 728 0721 429 167964 646731 303619 679716 733678 879805 459
Trade Debtors Trade Receivables 49 69839 21150 153183 59789 289647 9101 917 527988 072
Unpaid Contributions To Pension Schemes     5 489   
Creditors Due Within One Year188 1061 799 188       
Fixed Assets1 092 656943 530       
Number Shares Allotted30 00230 002       
Par Value Share 1       
Provisions For Liabilities Charges94 44786 916       
Value Shares Allotted30 00230 002       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 25th, January 2024
Free Download (11 pages)

Company search