Quattro Foods Limited PORTSMOUTH


Founded in 2010, Quattro Foods, classified under reg no. 07248943 is an active company. Currently registered at 8 The Nelson Centre PO3 5SF, Portsmouth the company has been in the business for fourteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has 2 directors, namely Robert S., Samantha B.. Of them, Samantha B. has been with the company the longest, being appointed on 11 May 2010 and Robert S. has been with the company for the least time - from 27 May 2010. Currently 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.

Quattro Foods Limited Address / Contact

Office Address 8 The Nelson Centre
Office Address2 Portfield Road
Town Portsmouth
Post code PO3 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07248943
Date of Incorporation Tue, 11th May 2010
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (332 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Robert S.

Position: Director

Appointed: 27 May 2010

Samantha B.

Position: Director

Appointed: 11 May 2010

Kristian R.

Position: Director

Appointed: 01 January 2015

Resigned: 30 November 2016

Kristian R.

Position: Secretary

Appointed: 01 January 2015

Resigned: 30 November 2016

Raymond B.

Position: Director

Appointed: 27 May 2010

Resigned: 30 June 2021

Richard C.

Position: Secretary

Appointed: 11 May 2010

Resigned: 27 May 2010

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Harold S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samantha B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Harold S.

Notified on 20 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert S.

Notified on 20 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Samantha B.

Notified on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand811 771392111 506101 38793 935254
Current Assets643 635965 762888 651515 125805 6841 223 935982 393
Debtors446 499684 312639 200201 965544 569803 583662 529
Net Assets Liabilities256 583309 098343 47270 638-194 11918 12182 456
Other Debtors94 855199 105191 912115 374106 200171 220161 768
Property Plant Equipment528 809722 185725 271704 746573 836546 624 
Total Inventories197 055279 679249 059201 654159 728326 417319 610
Other
Accumulated Depreciation Impairment Property Plant Equipment307 69747 694521 247650 039739 618860 2348 039
Average Number Employees During Period25303735293142
Bank Borrowings 172 137110 008365 745310 000235 870155 000
Bank Borrowings Overdrafts31 155109 79644 889295 625232 500158 370123 316
Creditors53 91491 693112 693325 102292 490198 2511 246 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment    34 965 131
Disposals Property Plant Equipment    52 742 3 140
Finance Lease Liabilities Present Value Total53 91491 69367 80429 47742 20517 02046 030
Future Minimum Lease Payments Under Non-cancellable Operating Leases  60 781129 343128 990102 562436 641
Increase Decrease In Property Plant Equipment      37 822
Increase From Depreciation Charge For Year Property Plant Equipment 93 305120 246128 792124 544120 6163 202
Net Current Assets Liabilities-190 982-156 657-216 169-256 977-444 446-305 604-264 000
Other Creditors415 358543 584517 701238 575504 335643 883553 856
Other Taxation Social Security Payable17 75920 54620 99390 724240 720227 803127 566
Property Plant Equipment Gross Cost836 5061 123 1871 246 5181 354 7851 313 4541 406 85846 924
Provisions For Liabilities Balance Sheet Subtotal27 33054 94252 93752 02931 01924 64817 215
Total Additions Including From Business Combinations Property Plant Equipment 286 681123 331108 26711 41193 40457 107
Total Assets Less Current Liabilities337 827565 529509 102447 769129 390241 020219 831
Total Borrowings324 794571 912601 448498 840604 369751 512669 983
Trade Creditors Trade Payables315 182342 464372 365313 404385 370563 333409 584
Trade Debtors Trade Receivables351 644485 207447 28886 591438 369632 363500 761

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements