Qube Total Solutions Ltd NOTTINGHAM


Founded in 2003, Qube Total Solutions, classified under reg no. 04634533 is an active company. Currently registered at Enterprise House Brookhill Industrial Estate NG16 6NS, Nottingham the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 11th February 2013 Qube Total Solutions Ltd is no longer carrying the name Qube Transportation Supplies.

The firm has 5 directors, namely Thierry S., Louise S. and Thomas P. and others. Of them, Craig D. has been with the company the longest, being appointed on 24 January 2020 and Thierry S. has been with the company for the least time - from 28 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Qube Total Solutions Ltd Address / Contact

Office Address Enterprise House Brookhill Industrial Estate
Office Address2 Pinxton
Town Nottingham
Post code NG16 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04634533
Date of Incorporation Mon, 13th Jan 2003
Industry Manufacture of lifting and handling equipment
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Thierry S.

Position: Director

Appointed: 28 February 2024

Louise S.

Position: Director

Appointed: 22 March 2021

Thomas P.

Position: Director

Appointed: 22 March 2021

Thomas P.

Position: Director

Appointed: 22 March 2021

Craig D.

Position: Director

Appointed: 24 January 2020

Abigail O.

Position: Director

Appointed: 03 October 2011

Resigned: 27 March 2013

Ruth I.

Position: Secretary

Appointed: 09 July 2007

Resigned: 22 March 2021

Shaun I.

Position: Director

Appointed: 13 January 2003

Resigned: 22 March 2021

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 13 January 2003

Shaun I.

Position: Secretary

Appointed: 13 January 2003

Resigned: 09 July 2007

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 13 January 2003

Brian B.

Position: Director

Appointed: 13 January 2003

Resigned: 27 June 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Nene Group Limited from Northampton, England. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Shaun I. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nene Group Limited

Nene House Station Road, Watford, Northampton, NN6 7XN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House,
Registration number 01153228
Notified on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun I.

Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Qube Transportation Supplies February 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand18 37943 586153 749294 689
Current Assets1 143 8521 420 2331 269 9881 375 240
Debtors506 343818 965638 300714 697
Net Assets Liabilities578 2561 008 8411 202 9301 255 187
Other Debtors23 60920 81718 28310 110
Property Plant Equipment1 067 8501 409 0391 448 4461 673 497
Total Inventories619 130557 682477 939365 854
Other
Accrued Liabilities Deferred Income9 3505 66012 9163 250
Accumulated Depreciation Impairment Property Plant Equipment 313 754392 082449 411
Additions Other Than Through Business Combinations Property Plant Equipment 17 659127 64482 380
Average Number Employees During Period36374330
Bank Borrowings386 364353 562114 085672 432
Creditors481 959377 392494 343699 453
Deferred Tax Liabilities 25 35062 56044 661
Finance Lease Liabilities Present Value Total95 59523 83037 93027 021
Finance Lease Payments Owing Minimum Gross171 47695 59569 38237 929
Fixed Assets1 067 8501 409 0391 448 4461 673 497
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Other Comprehensive Income   44 080
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 25 35037 210-61 979
Increase From Depreciation Charge For Year Property Plant Equipment 26 24631 73638 815
Net Current Assets Liabilities200 9862 544311 387325 804
Net Deferred Tax Liability Asset 25 35062 560 
Nominal Value Allotted Share Capital 444
Number Shares Issued Fully Paid  44
Other Creditors72 315430 732318 780171 085
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 970 
Other Disposals Property Plant Equipment  9 909 
Other Taxation Social Security Payable82 338106 661111 875117 649
Par Value Share  11
Prepayments Accrued Income13 36417 12420 95322 180
Property Plant Equipment Gross Cost1 335 9961 722 7931 840 5282 122 908
Provisions For Liabilities Balance Sheet Subtotal208 62125 35062 56044 661
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -25 851 -32 000
Total Assets Less Current Liabilities1 268 8361 411 5831 759 8331 999 301
Total Borrowings419 165386 363482 849706 413
Total Increase Decrease From Revaluations Property Plant Equipment 369 138 200 000
Trade Creditors Trade Payables670 181770 070457 142712 563
Trade Debtors Trade Receivables469 370781 024599 064682 407
Accumulated Depreciation Not Including Impairment Property Plant Equipment268 146   
Provisions208 621   
Provisions Used 208 621  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements