Quay Personnel Limited WHITLEY BAY


Quay Personnel started in year 2006 as Private Limited Company with registration number 05700898. The Quay Personnel company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Whitley Bay at 16 Elmwood Road. Postal code: NE25 8EX.

At present there are 2 directors in the the company, namely Jane S. and Adrian S.. In addition one secretary - Jane S. - is with the firm. As of 26 April 2024, there were 4 ex directors - Donald L., Donald L. and others listed below. There were no ex secretaries.

Quay Personnel Limited Address / Contact

Office Address 16 Elmwood Road
Town Whitley Bay
Post code NE25 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05700898
Date of Incorporation Tue, 7th Feb 2006
Industry Other activities of employment placement agencies
End of financial Year 30th November
Company age 18 years old
Account next due date Thu, 31st Aug 2023 (239 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jane S.

Position: Director

Appointed: 30 May 2013

Adrian S.

Position: Director

Appointed: 10 September 2006

Jane S.

Position: Secretary

Appointed: 07 February 2006

Donald L.

Position: Director

Appointed: 10 September 2006

Resigned: 10 January 2009

Donald L.

Position: Director

Appointed: 08 September 2006

Resigned: 03 March 2008

Donald L.

Position: Director

Appointed: 07 February 2006

Resigned: 08 September 2006

John S.

Position: Director

Appointed: 07 February 2006

Resigned: 08 September 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Jonathan S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jane S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-282012-08-282013-08-282014-08-282015-08-282016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth7 8024 55813 93928 29938 4618 963      
Balance Sheet
Current Assets199 356167 549134 731130 686153 960134 963164 497228 122285 09044 01774 531100 720
Debtors161 681132 535111 331102 392116 62597 628164 497190 78716 413   
Net Assets Liabilities     8 9638 5231 051292 811256 896262 286199 689
Other Debtors     72 56875 695     
Property Plant Equipment     169 542166 739163 987405 793   
Total Inventories       37 335    
Cash Bank In Hand10010 0022147        
Net Assets Liabilities Including Pension Asset Liability7 8024 55813 93928 29938 461       
Stocks Inventory37 57525 01223 37928 24737 33537 335      
Tangible Fixed Assets9 00413 351139 011201 471172 570169 542      
Reserves/Capital
Called Up Share Capital1 0511 0511 0511 0511 0511 051      
Profit Loss Account Reserve6 7513 50712 88854 40664 56835 070      
Shareholder Funds7 8024 55813 93928 29938 4618 963      
Other
Accrued Liabilities Deferred Income      1 5171 517    
Accumulated Depreciation Impairment Property Plant Equipment     34 85237 65640 40843 409   
Amounts Owed By Directors      75 69525 208    
Average Number Employees During Period       23222
Bank Borrowings Overdrafts     100 83297 080158 257    
Corporation Tax Payable     10 1639 05212 393    
Creditors     293 934322 713391 058292 22555 650110 310154 191
Dividends Paid On Shares      35 00057 564    
Fixed Assets9 00413 351139 011201 471172 570 166 739163 987405 793401 237414 084443 676
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        239 054   
Increase Decrease In Depreciation Impairment Property Plant Equipment       2 752    
Increase From Depreciation Charge For Year Property Plant Equipment      2 8042 7523 001   
Net Current Assets Liabilities-1 202-6 581-123 645-137 615-132 501-158 971-158 216-162 9367 13511 94135 77953 471
Number Shares Issued Fully Paid      1     
Other Creditors     135 240168 720140 949    
Other Taxation Social Security Payable     27 92341 01452 067    
Par Value Share     11     
Property Plant Equipment Gross Cost     204 395 204 395449 202   
Provisions For Liabilities Balance Sheet Subtotal     1 6081 517     
Total Assets Less Current Liabilities7 8026 77015 36657 06640 06910 57110 0401 051398 658389 296378 305390 205
Total Increase Decrease From Revaluations Property Plant Equipment        244 807   
Trade Creditors Trade Payables     19 7765 33025 875    
Trade Debtors Trade Receivables     62 39588 802165 579    
Work In Progress       37 335    
Accrued Liabilities Not Expressed Within Creditors Subtotal        22 51722 40023 2212 400
Creditors Due Within One Year200 558174 130258 376268 301286 461293 934      
Number Shares Allotted     1      
Other Reserves    -27 158-27 158      
Provisions For Liabilities Charges 2 2121 4271 6091 6081 608      
Other Aggregate Reserves    -27 158       
Tangible Fixed Assets Additions 10 716132 44866 6517 661       
Tangible Fixed Assets Cost Or Valuation20 64531 361163 811196 515204 176       
Tangible Fixed Assets Depreciation11 64118 01124 80028 99231 606       
Tangible Fixed Assets Depreciation Charged In Period 6 3696 7884 1912 614       
Share Capital Allotted Called Up Paid    11      
Share Capital Authorised    -60 000-60 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
Free Download (3 pages)

Company search