Questbrand Limited MANCHESTER


Questbrand started in year 1984 as Private Limited Company with registration number 01846433. The Questbrand company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW.

At present there are 2 directors in the the company, namely Andrew W. and Sidney W.. In addition one secretary - Andrew W. - is with the firm. At present there is one former director listed by the company - Andrew W., who left the company on 1 July 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

Questbrand Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01846433
Date of Incorporation Thu, 6th Sep 1984
Industry Retail sale via stalls and markets of other goods
Industry
End of financial Year 24th March
Company age 40 years old
Account next due date Sun, 24th Dec 2023 (124 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 25 May 2021

Andrew W.

Position: Director

Appointed: 16 November 2009

Sidney W.

Position: Director

Appointed: 30 August 1991

Robert W.

Position: Secretary

Appointed: 30 November 2011

Resigned: 20 May 2021

Stephen W.

Position: Secretary

Appointed: 01 July 2004

Resigned: 30 November 2011

Andrew W.

Position: Director

Appointed: 30 August 1991

Resigned: 01 July 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Andrew W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sidney W. This PSC owns 25-50% shares.

Andrew W.

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

Sidney W.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-282017-03-272018-03-262019-03-252020-03-242021-03-242022-03-242023-03-24
Balance Sheet
Cash Bank On Hand3 3282 1581 5811 43853 105173 044176 481225 797
Current Assets182 491241 097319 596263 239178 135280 096310 671302 903
Debtors161 887220 295300 277243 233108 46694 691117 51354 758
Net Assets Liabilities-74 200-42 8081 769115 53469 20245 623105 873140 855
Other Debtors69 92498 266139 92064 75988 88575 75279 81629 451
Property Plant Equipment110 224158 364154 835318 644290 386244 015215 105174 753
Total Inventories17 27618 64417 73818 56816 56412 36116 677 
Other
Accumulated Depreciation Impairment Property Plant Equipment221 252240 466274 697321 786400 406465 231520 831566 130
Average Number Employees During Period   4034282023
Bank Borrowings Overdrafts16 70818 87622 11825 23565042 00031 66721 833
Creditors386 65821 591501 713506 73434 44163 43639 94721 833
Fixed Assets147 567202 893208 374379 433356 125309 754280 844253 450
Increase From Depreciation Charge For Year Property Plant Equipment 37 60734 23147 08978 62064 82555 60045 299
Investments Fixed Assets37 34344 52953 53960 78965 73965 73965 73978 697
Net Current Assets Liabilities-204 167-195 967-182 117-243 495-236 311-190 291-127 231-87 904
Number Shares Issued Fully Paid 100100100100100  
Other Creditors77 46921 591112 807145 54634 44121 4368 28062 074
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 393      
Other Disposals Property Plant Equipment 20 000      
Other Taxation Social Security Payable76 68466 209105 771131 57286 387134 252152 558135 120
Par Value Share 11111  
Property Plant Equipment Gross Cost331 476398 830429 532640 430690 792709 246735 936740 883
Provisions For Liabilities Balance Sheet Subtotal17 60028 14324 48820 40416 17110 4047 7932 858
Total Additions Including From Business Combinations Property Plant Equipment 87 35430 702210 89850 36218 45426 6904 947
Total Assets Less Current Liabilities-56 6006 92626 257135 938119 814119 463153 613165 546
Trade Creditors Trade Payables215 797232 751261 017204 381276 660275 425227 090183 613
Trade Debtors Trade Receivables91 963122 029160 357178 47419 58118 93937 69725 307

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 24, 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search

Advertisements