Quay Nw Limited MANCHESTER


Quay Nw started in year 2015 as Private Limited Company with registration number 09455614. The Quay Nw company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at 863 Ashton New Road. Postal code: M11 4PB. Since 2022-12-01 Quay Nw Limited is no longer carrying the name Quay Solicitors.

The company has one director. Abbas Z., appointed on 24 February 2015. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Quay Nw Limited Address / Contact

Office Address 863 Ashton New Road
Town Manchester
Post code M11 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09455614
Date of Incorporation Tue, 24th Feb 2015
Industry Non-trading company
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Abbas Z.

Position: Director

Appointed: 24 February 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Abbas Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbas Z.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quay Solicitors December 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth9 237      
Balance Sheet
Cash Bank On Hand26 53344 624158 585110 15343 394112 942115 688
Current Assets30 55756 920229 535153 074118 842164 197271 568
Debtors1 00512 29670 95042 92175 44851 255155 880
Net Assets Liabilities9 2378 1378 81013 1355 5113 359-205
Other Debtors3 01912 29629 2506 67546 60236 66446 538
Property Plant Equipment2 1951 5169 0396 9022 0513382 279
Cash Bank In Hand26 533      
Net Assets Liabilities Including Pension Asset Liability9 237      
Stocks Inventory3 019      
Tangible Fixed Assets2 194      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve9 236      
Shareholder Funds9 237      
Other
Amount Specific Advance Or Credit Directors    19 8518 261 
Amount Specific Advance Or Credit Made In Period Directors    19 851  
Amount Specific Advance Or Credit Repaid In Period Directors     28 112 
Accumulated Depreciation Impairment Property Plant Equipment9271 9806 92512 17017 02118 73418 442
Amounts Owed By Group Undertakings  41 70036 24628 84614 591109 342
Average Number Employees During Period 246633
Creditors22 07149 99685 91466 93543 08116 94684 919
Increase From Depreciation Charge For Year Property Plant Equipment 1 0534 9455 2454 8511 7131 478
Net Current Assets Liabilities7 4826 92487 40274 48046 93120 03182 868
Number Shares Issued Fully Paid  11111
Other Creditors17 19034 94985 91466 93543 08116 946110 184
Other Taxation Social Security Payable4 88115 0475 22222 61618 69350 02062 443
Par Value Share1 11111
Property Plant Equipment Gross Cost3 1223 49615 96419 07219 07219 07220 721
Provisions For Liabilities Balance Sheet Subtotal4393031 7171 31239064433
Total Additions Including From Business Combinations Property Plant Equipment 37412 4683 108  3 419
Total Assets Less Current Liabilities9 6768 44096 44181 38248 98220 36985 147
Bank Borrowings Overdrafts     50 00084 919
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 770
Disposals Property Plant Equipment      1 770
Trade Creditors Trade Payables     2 3412 353
Creditors Due Within One Year23 075      
Fixed Assets2 194      
Number Shares Allotted1      
Provisions For Liabilities Charges439      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions3 121      
Tangible Fixed Assets Cost Or Valuation3 121      
Tangible Fixed Assets Depreciation927      
Tangible Fixed Assets Depreciation Charged In Period927      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 094556140001 in full
filed on: 5th, March 2024
Free Download (4 pages)

Company search

Advertisements