Quest Personal Care Global Ltd MANCHESTER


Founded in 1992, Quest Personal Care Global, classified under reg no. 02767391 is an active company. Currently registered at Alex House 260-8 Chapel Street M3 5JZ, Manchester the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2007-09-20 Quest Personal Care Global Ltd is no longer carrying the name Altaman International.

At the moment there are 3 directors in the the company, namely Richard J., Antony W. and Nadine W.. In addition one secretary - Nadine W. - is with the firm. At the moment 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.

Quest Personal Care Global Ltd Address / Contact

Office Address Alex House 260-8 Chapel Street
Office Address2 Salford
Town Manchester
Post code M3 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02767391
Date of Incorporation Tue, 24th Nov 1992
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Richard J.

Position: Director

Appointed: 01 September 2018

Nadine W.

Position: Secretary

Appointed: 19 January 2009

Antony W.

Position: Director

Appointed: 24 April 2006

Nadine W.

Position: Director

Appointed: 24 April 2006

Edmund M.

Position: Director

Appointed: 01 January 2016

Resigned: 14 May 2020

David N.

Position: Director

Appointed: 23 July 2012

Resigned: 12 July 2013

Mark S.

Position: Director

Appointed: 22 February 2012

Resigned: 03 July 2014

Richard S.

Position: Director

Appointed: 26 February 2010

Resigned: 21 June 2010

Adele B.

Position: Director

Appointed: 01 January 2010

Resigned: 13 May 2015

Susan M.

Position: Secretary

Appointed: 24 August 2007

Resigned: 19 January 2009

Graham R.

Position: Director

Appointed: 24 August 2007

Resigned: 01 August 2011

Nadine W.

Position: Secretary

Appointed: 24 April 2006

Resigned: 24 August 2007

Ansuya K.

Position: Director

Appointed: 31 March 2003

Resigned: 19 July 2005

Nadine W.

Position: Director

Appointed: 31 March 2003

Resigned: 01 August 2005

Jonathan W.

Position: Director

Appointed: 01 February 2000

Resigned: 24 April 2006

Victor C.

Position: Director

Appointed: 01 February 2000

Resigned: 12 September 2000

Antony W.

Position: Director

Appointed: 28 November 1995

Resigned: 01 August 2005

Stephen L.

Position: Director

Appointed: 27 October 1995

Resigned: 29 November 1995

Freda W.

Position: Director

Appointed: 01 March 1994

Resigned: 24 April 2006

Leonard A.

Position: Director

Appointed: 05 August 1993

Resigned: 14 October 1995

Eric W.

Position: Director

Appointed: 28 January 1993

Resigned: 24 April 2006

Freda W.

Position: Secretary

Appointed: 28 January 1993

Resigned: 24 April 2006

Eric W.

Position: Secretary

Appointed: 24 November 1992

Resigned: 28 January 1993

Leonard A.

Position: Director

Appointed: 24 November 1992

Resigned: 08 January 1993

Howard T.

Position: Nominee Secretary

Appointed: 24 November 1992

Resigned: 24 November 1992

William T.

Position: Nominee Director

Appointed: 24 November 1992

Resigned: 24 November 1992

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Nadine W. This PSC has significiant influence or control over the company,. Another one in the PSC register is Anthony W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Edmund M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nadine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anthony W.

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

Edmund M.

Notified on 6 April 2016
Ceased on 14 May 2020
Nature of control: significiant influence or control

Company previous names

Altaman International September 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand142 363200 310114 482236 444193 578182 501
Current Assets2 963 1133 143 6632 579 7273 900 2613 822 8254 250 360
Debtors1 549 4681 472 5731 055 2091 928 5212 131 2852 081 635
Net Assets Liabilities595 887819 941635 237835 118641 053635 809
Other Debtors374 108437 389133 814163 276563 489527 642
Property Plant Equipment136 271155 841139 580212 362157 183138 986
Total Inventories1 271 2821 470 7801 410 0361 735 2961 497 9621 986 224
Other
Accumulated Amortisation Impairment Intangible Assets59 00463 16868 43773 70678 97484 243
Accumulated Depreciation Impairment Property Plant Equipment43 84448 68771 93077 882106 256116 803
Additions Other Than Through Business Combinations Property Plant Equipment 87 8339 904181 1065 59455 607
Amortisation Rate Used For Intangible Assets 55555
Amounts Owed To Other Related Parties Other Than Directors689 379622 627386 316932 7191 078 861883 247
Average Number Employees During Period242728303036
Bank Borrowings Overdrafts553 142575 245901 4831 352 169697 4531 045 884
Creditors2 582 0822 521 9292 139 6283 233 9912 719 9603 265 808
Decrease Through Discontinued Operations Intangible Assets 17 768    
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 6541 27428 3255 41115 293
Disposals Property Plant Equipment 63 4202 922102 37232 39963 257
Fixed Assets263 930261 568240 038307 551247 104223 638
Further Item Increase Decrease In Amortisation Impairment Intangible Assets Component Corresponding Total -1 993    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 360 000    
Increase From Amortisation Charge For Year Intangible Assets 6 1575 2695 2695 2685 269
Increase From Depreciation Charge For Year Property Plant Equipment 27 49724 51734 27733 78525 840
Intangible Assets64 13942 20736 93831 66926 40121 132
Intangible Assets Gross Cost123 143105 375105 375105 375105 375105 375
Investments63 52063 52063 520-21 174-21 17463 520
Investments Fixed Assets63 52063 52063 52063 52063 52063 520
Net Current Assets Liabilities381 031621 734440 099666 2701 102 865984 552
Other Creditors555 274499 194286 493536 288564 353365 081
Other Investments Other Than Loans63 52063 52063 520-21 17463 520-21 174
Other Taxation Social Security Payable124 22592 21148 38097 549185 572419 818
Property Plant Equipment Gross Cost180 115204 528211 510290 244263 439255 789
Taxation Including Deferred Taxation Balance Sheet Subtotal20 15521 71116 06530 01220 15422 224
Total Assets Less Current Liabilities644 961883 302680 137973 8211 349 9691 208 190
Trade Creditors Trade Payables660 062732 652516 956315 266193 721551 778
Trade Debtors Trade Receivables1 175 3601 035 184921 3951 765 2451 567 7961 553 993
Advances Credits Directors    19 999 
Advances Credits Made In Period Directors    19 999 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, September 2023
Free Download (11 pages)

Company search

Advertisements