Quick Find Directories Limited SOLIHULL


Quick Find Directories started in year 2008 as Private Limited Company with registration number 06536838. The Quick Find Directories company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Solihull at Priest House Suite E 1624-1628 High Street. Postal code: B93 0JU. Since 2008/06/30 Quick Find Directories Limited is no longer carrying the name Quick Find Directories (UK).

Currently there are 3 directors in the the firm, namely Gwen W., Simon C. and Amanda C.. In addition one secretary - Amanda C. - is with the company. Currently 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.

Quick Find Directories Limited Address / Contact

Office Address Priest House Suite E 1624-1628 High Street
Office Address2 Knowle
Town Solihull
Post code B93 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06536838
Date of Incorporation Mon, 17th Mar 2008
Industry Publishing of directories and mailing lists
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Gwen W.

Position: Director

Appointed: 07 July 2021

Simon C.

Position: Director

Appointed: 09 December 2015

Amanda C.

Position: Director

Appointed: 01 October 2009

Amanda C.

Position: Secretary

Appointed: 17 March 2008

Frank S.

Position: Secretary

Appointed: 17 March 2008

Resigned: 01 December 2014

Corporate Appointments Limited

Position: Director

Appointed: 17 March 2008

Resigned: 17 March 2008

Frank S.

Position: Director

Appointed: 17 March 2008

Resigned: 01 December 2014

Secretarial Appointments Limited

Position: Secretary

Appointed: 17 March 2008

Resigned: 17 March 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Amanda C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Simon C. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon C.

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

Company previous names

Quick Find Directories (UK) June 30, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth66 33348 551105 66630 954143 830184 053       
Balance Sheet
Current Assets254 863177 357279 814132 656245 045282 466331 786349 424394 909288 865454 309545 119424 979
Net Assets Liabilities        290 187234 544322 996430 196343 869
Cash Bank In Hand177 818124 113227 34865 711175 586211 525       
Cash Bank On Hand     211 525269 542254 980303 363224 814372 741  
Debtors75 54551 74450 96665 44567 95969 44160 74491 94489 04664 05181 568  
Property Plant Equipment     8 6868 93823 77516 02727 09719 525  
Stocks Inventory1 5001 5001 5001 5001 5001 500       
Tangible Fixed Assets2 6685 8274 5363 3795 6788 686       
Total Inventories     1 5001 5002 5002 500    
Net Assets Liabilities Including Pension Asset Liability66 33348 551           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve66 23348 451105 56630 854143 730183 953       
Shareholder Funds66 33348 551105 66630 954143 830184 053       
Other
Average Number Employees During Period      910109689
Creditors     107 099103 698117 857120 74976 270147 128120 87885 142
Fixed Assets2 6685 827         7 3524 032
Net Current Assets Liabilities63 66542 724101 13027 575138 152175 367228 088231 567274 160212 595307 181424 241339 837
Provisions For Liabilities Balance Sheet Subtotal         5 1483 7101 397 
Total Assets Less Current Liabilities66 33348 551105 66630 954143 830184 053237 026255 342290 187239 692326 706431 593343 869
Accumulated Depreciation Impairment Property Plant Equipment     21 06924 09834 84042 58852 31848 950  
Bank Borrowings Overdrafts       22    
Creditors Due Within One Year 134 633178 684105 081106 893107 099       
Increase From Depreciation Charge For Year Property Plant Equipment      3 02910 7427 7489 7307 122  
Number Shares Allotted  100100100100       
Other Creditors     14 6449 7299 10415 3085 19822 923  
Other Taxation Social Security Payable     86 85693 527107 91997 19158 684106 828  
Par Value Share  1111       
Property Plant Equipment Gross Cost     29 75533 03658 61558 61579 41568 475  
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 5 9131 4181 3926 1207 714       
Tangible Fixed Assets Cost Or Valuation8 61614 52915 94717 33923 45929 755       
Tangible Fixed Assets Depreciation5 9488 70211 41113 96017 78121 069       
Tangible Fixed Assets Depreciation Charged In Period  2 7092 5493 8215 010       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     1 722       
Tangible Fixed Assets Disposals     1 418       
Total Additions Including From Business Combinations Property Plant Equipment      3 28125 579 20 8007 205  
Trade Creditors Trade Payables     5 5994428328 24812 38817 377  
Trade Debtors Trade Receivables     69 44160 74491 94489 04664 05181 568  
Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 490  
Disposals Property Plant Equipment          18 145  
Creditors Due Within One Year Total Current Liabilities191 198134 633           
Tangible Fixed Assets Depreciation Charge For Period 2 754           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 22nd, November 2023
Free Download (1 page)

Company search