Qube Epos Limited LEEDS


Qube Epos started in year 2002 as Private Limited Company with registration number 04467406. The Qube Epos company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at Gateway House Gateway Drive. Postal code: LS19 7XY.

The company has 2 directors, namely Shari T., Rashpal N.. Of them, Shari T., Rashpal N. have been with the company the longest, being appointed on 15 May 2019. 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.

Qube Epos Limited Address / Contact

Office Address Gateway House Gateway Drive
Office Address2 Yeadon
Town Leeds
Post code LS19 7XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467406
Date of Incorporation Fri, 21st Jun 2002
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Shari T.

Position: Director

Appointed: 15 May 2019

Rashpal N.

Position: Director

Appointed: 15 May 2019

Jeffrey D.

Position: Secretary

Appointed: 27 February 2019

Resigned: 15 May 2019

Daniel D.

Position: Director

Appointed: 01 November 2009

Resigned: 27 February 2019

Daniel D.

Position: Secretary

Appointed: 01 November 2009

Resigned: 27 February 2019

Derek D.

Position: Secretary

Appointed: 21 June 2002

Resigned: 01 November 2009

Jeffrey D.

Position: Director

Appointed: 21 June 2002

Resigned: 01 July 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is Microtek (Sw) Ltd from Leeds, England. This PSC is categorised 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. Another one in the persons with significant control register is Jeffrey D. This PSC owns 75,01-100% shares.

Microtek (Sw) Ltd

Gateway House Gateway Drive, Yeadon, Leeds, LS19 7XY, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales Companies Registry
Registration number 11821825
Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jeffrey D.

Notified on 21 June 2017
Ceased on 1 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand       5 28926 222   
Current Assets53 36376 84054 99166 96383 53661 56439 94849 74470 14078 875112 244144 207
Debtors39 16158 09728 18919 62845 383  19 97921 392   
Net Assets Liabilities    42 07943 39724 12735 07832 56133 97055 43171 466
Other Debtors       1 700797   
Property Plant Equipment       7 0435 883   
Total Inventories       25 32622 526   
Cash Bank In Hand2 3524 15812 08430 63511 536       
Net Assets Liabilities Including Pension Asset Liability30 89242 49524 50235 12939 497       
Stocks Inventory11 85014 58514 71816 70026 617       
Tangible Fixed Assets31 08044 43534 24927 59518 035       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve29 89241 49523 50234 12938 497       
Other
Version Production Software         111
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2001 200 1 000    
Accumulated Depreciation Impairment Property Plant Equipment       36 01637 176   
Average Number Employees During Period       32222
Corporation Tax Payable       5 26716 677   
Creditors    58 29232 12528 80221 55943 46251 21862 40677 672
Depreciation Rate Used For Property Plant Equipment        15   
Fixed Assets    18 03515 15812 9817 0435 8834 9234 1263 464
Increase From Depreciation Charge For Year Property Plant Equipment        1 160   
Net Current Assets Liabilities3 51617 4134 77817 64424 04429 43911 14629 03526 67729 04751 30568 002
Other Creditors       8 62810 500   
Other Taxation Social Security Payable        7 470   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8507971 3901 4671 467
Property Plant Equipment Gross Cost        43 059   
Total Assets Less Current Liabilities34 59661 84839 02745 23942 07944 59724 12736 07832 56133 97055 43171 466
Trade Creditors Trade Payables       5378 815   
Trade Debtors Trade Receivables       18 27920 595   
Value-added Tax Payable       8 127    
Capital Employed30 89242 49524 50235 12939 497       
Creditors Due After One Year 15 21511 4977 779        
Creditors Due Within One Year49 84759 42750 21349 31959 492       
Number Shares Allotted 1 0001 0001 0001 000       
Par Value Share 1111       
Provisions For Liabilities Charges3 7044 1383 0282 3312 582       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 33 3075407734 172       
Tangible Fixed Assets Cost Or Valuation74 33276 44472 86073 63354 551       
Tangible Fixed Assets Depreciation43 25232 00938 61146 03836 516       
Tangible Fixed Assets Depreciation Charged In Period 12 5499 4217 4273 922       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 7922 819 13 444       
Tangible Fixed Assets Disposals 31 1954 124 23 254       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search