Quay Imports Limited LANCASHIRE


Quay Imports started in year 2001 as Private Limited Company with registration number 04337197. The Quay Imports company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Lancashire at 17 St Peters Place. Postal code: FY7 6EB.

At the moment there are 2 directors in the the firm, namely Jack M. and Thomas M.. In addition one secretary - Thomas M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William M. who worked with the the firm until 31 August 2007.

Quay Imports Limited Address / Contact

Office Address 17 St Peters Place
Office Address2 Fleetwood
Town Lancashire
Post code FY7 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04337197
Date of Incorporation Mon, 10th Dec 2001
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Jack M.

Position: Director

Appointed: 31 January 2024

Thomas M.

Position: Secretary

Appointed: 31 August 2007

Thomas M.

Position: Director

Appointed: 10 December 2001

William M.

Position: Director

Appointed: 10 December 2001

Resigned: 31 August 2007

William M.

Position: Secretary

Appointed: 10 December 2001

Resigned: 31 August 2007

Angela Z.

Position: Director

Appointed: 10 December 2001

Resigned: 31 January 2024

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 10 December 2001

Resigned: 10 December 2001

Irene H.

Position: Nominee Secretary

Appointed: 10 December 2001

Resigned: 10 December 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Bjx Business Group Limited from Fleetwood, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bjx Business Group Limited

Legal authority Uk Company Legislation
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 07547438
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth209 352255 969280 63436 44631 307       
Balance Sheet
Cash Bank In Hand50 692198 98729 8688 4898 057       
Cash Bank On Hand    8 0579 59531 80310 7674 81837 3985 90019 592
Current Assets298 770329 371297 18478 25379 75875 73577 14733 16042 37555 05918 11539 004
Debtors83 54950 500267 31669 76471 70166 14045 34422 39337 55717 66112 21519 412
Net Assets Liabilities    31 30732 69744 31524 57141 04234 86234 84131 864
Net Assets Liabilities Including Pension Asset Liability209 352255 969280 63436 44631 307       
Property Plant Equipment    31 46928 82023 935107 045105 001101 438100 74996 642
Stocks Inventory164 52979 884          
Tangible Fixed Assets33 88338 78840 38034 03031 469       
Reserves/Capital
Called Up Share Capital30 10030 10030 10030 10030 100       
Profit Loss Account Reserve179 252225 869250 5346 3461 207       
Shareholder Funds209 352255 969280 63436 44631 307       
Other
Amount Specific Advance Or Credit Made In Period Directors      359     
Amount Specific Advance Or Credit Repaid In Period Directors      359     
Accounting Period Subsidiary 2 0132 0142 0152 016       
Accrued Liabilities Deferred Income    3 6033 310 2 3002 3702 3702 3002 415
Accumulated Depreciation Impairment Property Plant Equipment    77 21283 32688 33694 863100 849106 139111 001115 108
Amounts Owed By Group Undertakings    10 01911 345      
Amounts Owed To Group Undertakings    7 51910 384 54554590 00048 00079 000
Average Number Employees During Period    22   222
Corporation Tax Payable     818  4 220 2222
Creditors    73 95666 36552 431110 139101 196117 14979 646100 091
Creditors Due Within One Year117 255105 03049 34469 43373 956       
Fixed Asset Investments Cost Or Valuation2222        
Fixed Assets33 88538 79040 38234 03231 47128 82223 937107 047105 003101 440100 75196 644
Increase From Depreciation Charge For Year Property Plant Equipment     6 1145 0106 5275 9865 2904 8624 107
Investments Fixed Assets222222222222
Investments In Group Undertakings    22 22222
Net Current Assets Liabilities181 515224 341247 8408 8205 8029 37024 716-76 979-58 821-62 090-61 531-61 087
Number Shares Allotted 30 10030 10030 10030 100       
Par Value Share 1111       
Prepayments    18 71422 054      
Property Plant Equipment Gross Cost    108 681112 146112 271201 908205 850207 577211 750 
Provisions For Liabilities Balance Sheet Subtotal    5 9665 4954 3385 4975 1404 4884 3793 693
Provisions For Liabilities Charges6 0487 1627 5886 4065 966       
Share Capital Allotted Called Up Paid30 10030 10030 10030 10030 100       
Tangible Fixed Assets Additions 13 3159 8936083 980       
Tangible Fixed Assets Cost Or Valuation80 88594 200104 093104 701108 681       
Tangible Fixed Assets Depreciation47 00255 41263 71370 67177 212       
Tangible Fixed Assets Depreciation Charged In Period 8 4108 3016 9586 541       
Total Additions Including From Business Combinations Property Plant Equipment     3 46512589 6373 9421 7274 173 
Total Assets Less Current Liabilities215 400263 131288 22242 85237 27338 19248 65330 06846 18239 35039 22035 557
Trade Creditors Trade Payables    44 48342 020 106 16679 80215 98218 7527 437
Trade Debtors Trade Receivables    42 96832 741 22 39337 55717 66112 21519 412

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements