Queen's College Taunton Enterprises Limited TAUNTON


Queen's College Taunton Enterprises started in year 1992 as Private Limited Company with registration number 02754531. The Queen's College Taunton Enterprises company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Taunton at Queen's College. Postal code: TA1 4QS.

At present there are 3 directors in the the company, namely Michael G., Julian N. and Mark E.. In addition one secretary - Andrew S. - is with the firm. At present 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.

Queen's College Taunton Enterprises Limited Address / Contact

Office Address Queen's College
Office Address2 Trull Road
Town Taunton
Post code TA1 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754531
Date of Incorporation Fri, 9th Oct 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Michael G.

Position: Director

Appointed: 21 March 2024

Julian N.

Position: Director

Appointed: 06 October 2021

Andrew S.

Position: Secretary

Appointed: 01 January 2018

Mark E.

Position: Director

Appointed: 01 September 2015

Lorraine E.

Position: Director

Appointed: 01 December 2016

Resigned: 31 August 2021

Michael P.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2019

Karen M.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 January 2018

John B.

Position: Director

Appointed: 01 January 2007

Resigned: 31 December 2012

Richard A.

Position: Secretary

Appointed: 24 July 2006

Resigned: 31 December 2010

Christopher A.

Position: Director

Appointed: 06 November 2001

Resigned: 31 July 2016

Stephen L.

Position: Director

Appointed: 01 September 1995

Resigned: 31 August 2015

Robert L.

Position: Director

Appointed: 24 May 1994

Resigned: 19 February 2007

Andrew M.

Position: Secretary

Appointed: 24 May 1994

Resigned: 30 November 2005

Christopher B.

Position: Director

Appointed: 24 May 1994

Resigned: 31 August 2001

Richard B.

Position: Secretary

Appointed: 09 October 1992

Resigned: 24 May 1994

John B.

Position: Director

Appointed: 09 October 1992

Resigned: 14 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1992

Resigned: 09 October 1992

David S.

Position: Director

Appointed: 09 October 1992

Resigned: 31 August 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Methodist Independent Schools Trust from London, England. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Stephen L. This PSC owns 25-50% shares. Moving on, there is Nigel B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Methodist Independent Schools Trust

66 Lincoln's Inn Fields, London, WC2A 3LH, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 7649422
Notified on 1 September 2017
Nature of control: 75,01-100% shares

Stephen L.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand87 130146 356
Current Assets106 882191 080
Debtors19 75231 757
Net Assets Liabilities22
Other Debtors17 17010 866
Total Inventories 12 967
Other
Accrued Liabilities Deferred Income7 75714 350
Average Number Employees During Period1718
Cost Sales471 605594 503
Creditors106 880191 078
Gross Profit Loss27 342102 431
Net Current Assets Liabilities22
Operating Profit Loss27 342102 431
Other Creditors80 982172 982
Other Inventories 12 967
Profit Loss On Ordinary Activities After Tax27 342102 431
Profit Loss On Ordinary Activities Before Tax27 342102 431
Total Assets Less Current Liabilities22
Trade Creditors Trade Payables18 1413 746
Trade Debtors Trade Receivables2 58220 891
Turnover Revenue498 947696 934

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to August 31, 2022
filed on: 15th, April 2023
Free Download (15 pages)

Company search

Advertisements