Quickbase Foundations Limited BROMSGROVE


Quickbase Foundations started in year 2007 as Private Limited Company with registration number 06341992. The Quickbase Foundations company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bromsgrove at The Chapel. Postal code: B61 0SZ. Since Thursday 25th October 2007 Quickbase Foundations Limited is no longer carrying the name Quick-fit Foundations.

Currently there are 3 directors in the the company, namely Ronald M., Richard H. and Simon C.. In addition one secretary - Sarah C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Antony S. who worked with the the company until 24 February 2017.

This company operates within the B60 4DJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1138210 . It is located at 17b Harris Business Park, Hanbury Road, Bromsgrove with a total of 2 cars.

Quickbase Foundations Limited Address / Contact

Office Address The Chapel
Office Address2 Barnsley Hall Road
Town Bromsgrove
Post code B61 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06341992
Date of Incorporation Tue, 14th Aug 2007
Industry Site preparation
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 03 August 2018

Ronald M.

Position: Director

Appointed: 03 August 2018

Richard H.

Position: Director

Appointed: 03 August 2018

Simon C.

Position: Director

Appointed: 27 January 2017

Andrew L.

Position: Director

Appointed: 27 January 2017

Resigned: 24 February 2017

Jonathan T.

Position: Director

Appointed: 15 November 2007

Resigned: 27 January 2017

Antony S.

Position: Secretary

Appointed: 14 August 2007

Resigned: 24 February 2017

Andrew L.

Position: Director

Appointed: 14 August 2007

Resigned: 12 December 2011

Antony S.

Position: Director

Appointed: 14 August 2007

Resigned: 24 February 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we established, there is Simon C. This PSC has significiant influence or control over this company,.

Simon C.

Notified on 24 February 2017
Nature of control: significiant influence or control

Company previous names

Quick-fit Foundations October 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302015-04-302016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth89 99777 34397 918105 500      
Balance Sheet
Cash Bank On Hand    33 07011 477    
Current Assets247 550245 804333 891283 404288 752227 302323 680410 857359 283108
Debtors179 834172 464193 229189 230232 073153 108255 722318 905297 633108
Net Assets Liabilities    65 39082 07738 56472 09595 950108
Other Debtors    13 200 18 555   
Property Plant Equipment    37 84331 71818 56020 01412 527 
Total Inventories    23 60962 71774 85591 95261 650 
Cash Bank In Hand22 96124 69273 35618 127      
Net Assets Liabilities Including Pension Asset Liability89 99777 34397 918105 500      
Stocks Inventory44 75548 64867 30676 047      
Tangible Fixed Assets21 52518 29747 17136 031      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve89 89777 24397 818105 400      
Shareholder Funds89 99777 34397 918105 500      
Other
Accrued Liabilities    27 51816 1683 00022 38914 050 
Accumulated Depreciation Impairment Property Plant Equipment    43 49846 47859 63658 38765 874 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -10 000-6 0263 803-1 423-2 380
Amounts Owed By Associates         108
Average Number Employees During Period    10109988
Bank Borrowings Overdrafts      31 37924 2284 562 
Corporation Tax Payable    4 9836 897-6 8973 0311 519 
Creditors    244 015170 917310 573354 973273 480 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 785 8 301 10 705
Disposals Property Plant Equipment     10 440 14 285 97 893
Increase From Depreciation Charge For Year Property Plant Equipment     7 76513 1587 0527 4878 208
Net Current Assets Liabilities72 77762 70560 18186 67544 73756 38520 00455 88485 803108
Number Shares Issued Fully Paid     88888
Other Creditors    9 391     
Other Taxation Social Security Payable    8 4614 5987 1919 3739 701 
Par Value Share   1 11111
Prepayments Accrued Income    25 33032 75520 19733 92439 061 
Property Plant Equipment Gross Cost    81 34178 19678 19678 40110 643 
Provisions    17 1906 026 3 8032 380 
Provisions For Liabilities Balance Sheet Subtotal    17 1906 026 3 8032 380 
Recoverable Value-added Tax      17 998 16 245 
Total Additions Including From Business Combinations Property Plant Equipment     7 295 14 490 992
Total Assets Less Current Liabilities94 30281 002107 352122 70682 58088 10338 56475 89898 330108
Trade Creditors Trade Payables    186 456138 983266 011284 720240 948 
Trade Debtors Trade Receivables    193 543120 001192 075278 084242 327 
Corporation Tax Recoverable      6 8976 897  
Creditors Due Within One Year174 773183 099273 710196 729      
Fixed Assets21 52518 29747 17136 031      
Number Shares Allotted   100      
Provisions For Liabilities Charges4 3053 6599 43417 206      
Share Capital Allotted Called Up Paid  100100      
Tangible Fixed Assets Additions   10 024      
Tangible Fixed Assets Cost Or Valuation32 11132 11176 24372 373      
Tangible Fixed Assets Depreciation10 58613 81429 07236 342      
Tangible Fixed Assets Depreciation Charged In Period 3 228 12 191      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 921      
Tangible Fixed Assets Disposals   13 894      

Transport Operator Data

17b Harris Business Park
Address Hanbury Road , Stoke Prior
City Bromsgrove
Post code B60 4DJ
Vehicles 2

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 record for the accounting period up to Sunday 30th April 2023
filed on: 26th, January 2024
Free Download (8 pages)

Company search

Advertisements