Queue Solutions Ltd ST. ALBANS


Queue Solutions started in year 2015 as Private Limited Company with registration number 09404624. The Queue Solutions company has been functioning successfully for 9 years now and its status is active. The firm's office is based in St. Albans at Faulkner House. Postal code: AL1 3SE.

The firm has 3 directors, namely Jeremy F., David K. and Richard P.. Of them, Jeremy F., David K., Richard P. have been with the company the longest, being appointed on 26 January 2015. As of 20 May 2024, our data shows no information about any ex officers on these positions.

Queue Solutions Ltd Address / Contact

Office Address Faulkner House
Office Address2 Victoria Street
Town St. Albans
Post code AL1 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09404624
Date of Incorporation Mon, 26th Jan 2015
Industry Private security activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jeremy F.

Position: Director

Appointed: 26 January 2015

David K.

Position: Director

Appointed: 26 January 2015

Richard P.

Position: Director

Appointed: 26 January 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Pedro R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard P. This PSC has significiant influence or control over the company,.

Pedro R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 556        
Balance Sheet
Cash Bank On Hand25 80850 10963 561116 15696 295857 246456 042262 005554 756
Current Assets156 307284 487396 624652 009783 3141 515 7631 149 337990 3691 192 425
Debtors45 75778 119129 191214 151291 039287 586210 805243 768197 579
Net Assets Liabilities   381 625478 6211 170 176829 004751 134885 500
Other Debtors1 0833 2703 21630 87531 97531 07639 48431 34133 946
Property Plant Equipment2 0491 9731 5785 88113 80811 63119 70415 32713 255
Total Inventories84 742156 259203 872321 702395 980370 931482 490484 596 
Cash Bank In Hand25 808        
Intangible Fixed Assets8 800        
Stocks Inventory84 742        
Tangible Fixed Assets2 049        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-4 544        
Shareholder Funds1 556        
Other
Accrued Liabilities Deferred Income 3 0003 0005 0005 0006 5005 24635 89223 001
Accumulated Amortisation Impairment Intangible Assets2 2004 4002 2002 20011 000    
Accumulated Depreciation Impairment Property Plant Equipment5121 0053952 8706 3229 23014 15613 47116 785
Amounts Owed To Group Undertakings85 989112 87080 02196 135108 59523 39845 40752 43665 834
Average Number Employees During Period     7534
Corporation Tax Payable31322 16845 98878 01854 910190 80577 76368 798116 602
Creditors 219 456203 630278 465315 877354 892336 293251 650316 866
Dividends Paid 13 500       
Dividends Paid On Shares   2 200     
Fixed Assets10 849 5 9788 08113 808    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   234 205164 144116 10268 06020 018157 837
Increase From Amortisation Charge For Year Intangible Assets 2 2002 2002 2002 200    
Increase From Depreciation Charge For Year Property Plant Equipment 4933951 4703 4522 9084 9263 8323 314
Intangible Assets8 8006 6004 4002 200     
Intangible Assets Gross Cost11 0006 6004 40011 000     
Issue Equity Instruments100        
Net Current Assets Liabilities-9 29365 031192 994373 544467 4371 160 871813 044738 719875 559
Number Shares Issued Fully Paid  1 0001 000     
Other Creditors165 600219 45641 64466 85670 94441 139151 33540 40241 003
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 517 
Other Disposals Property Plant Equipment       7 244 
Other Taxation Social Security Payable87117 20825 82313 58552 99374 78132 18845 81855 869
Par Value Share10 1010     
Prepayments Accrued Income 3 2702 58013 02852 47316 53117 61017 85921 458
Profit Loss-4 54485 548       
Property Plant Equipment Gross Cost2 5612 9781 5788 75020 13020 86133 86028 79830 040
Provisions For Liabilities Balance Sheet Subtotal    2 6242 3263 7442 9123 314
Total Additions Including From Business Combinations Property Plant Equipment 417 5 77311 38073112 9992 1821 242
Total Assets Less Current Liabilities1 55673 604198 972381 625481 2451 172 502832 748754 046888 814
Trade Creditors Trade Payables35 22210 3027 15418 87123 43518 26924 3548 30414 557
Trade Debtors Trade Receivables44 67474 849123 395170 248206 591239 979153 711194 568142 175
Creditors Due Within One Year165 600        
Intangible Fixed Assets Additions11 000        
Intangible Fixed Assets Aggregate Amortisation Impairment2 200        
Intangible Fixed Assets Amortisation Charged In Period2 200        
Intangible Fixed Assets Cost Or Valuation11 000        
Number Shares Allotted1 000        
Other Reserves6 000        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions2 561        
Tangible Fixed Assets Cost Or Valuation2 561        
Tangible Fixed Assets Depreciation512        
Tangible Fixed Assets Depreciation Charged In Period512        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates 2024/01/26
filed on: 26th, January 2024
Free Download (4 pages)

Company search

Advertisements