Quickseal (UK) Limited AYLESBURY


Quickseal (UK) started in year 1995 as Private Limited Company with registration number 03058014. The Quickseal (UK) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Aylesbury at Unit 7 Block C. Postal code: HP19 8AR.

There is a single director in the company at the moment - Edmund H., appointed on 18 May 1995. In addition, a secretary was appointed - Susan H., appointed on 31 December 2000. As of 14 May 2024, there was 1 ex secretary - Maurice B.. There were no ex directors.

Quickseal (UK) Limited Address / Contact

Office Address Unit 7 Block C
Office Address2 Brunel Gate
Town Aylesbury
Post code HP19 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03058014
Date of Incorporation Thu, 18th May 1995
Industry Shaping and processing of flat glass
End of financial Year 28th February
Company age 29 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Susan H.

Position: Secretary

Appointed: 31 December 2000

Edmund H.

Position: Director

Appointed: 18 May 1995

Ashok B.

Position: Nominee Secretary

Appointed: 18 May 1995

Resigned: 18 May 1995

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 18 May 1995

Resigned: 18 May 1995

Maurice B.

Position: Secretary

Appointed: 18 May 1995

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Edmund H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Susan H. This PSC owns 25-50% shares.

Edmund H.

Notified on 30 April 2017
Nature of control: 25-50% shares

Susan H.

Notified on 30 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand453 185547 373597 1371 160 095801 3431 078 6451 295 259
Current Assets590 583660 521742 3311 272 051925 2201 226 0951 413 840
Debtors109 55874 888112 18186 53686 228105 34378 900
Net Assets Liabilities356 392333 957352 823283 456225 855294 829303 771
Other Debtors45 61327 11646 52232 27910 21614 98514 985
Property Plant Equipment18 7983 760  32916529 831
Total Inventories27 84038 26033 01325 42037 64942 10739 681
Other
Accrued Liabilities Deferred Income2 86310 1677 1206 9456 0486 0496 050
Accumulated Depreciation Impairment Property Plant Equipment 95 51599 27599 27599 43999 603111 966
Amounts Owed To Group Undertakings Participating Interests137 405258 441307 768941 293629 633760 103943 225
Average Number Employees During Period  88888
Corporation Tax Payable35 24811 45322 9773 18848635 640 
Creditors249 229329 610389 508988 595699 694931 4311 139 900
Deferred Tax Liabilities3 760714     
Dividends Paid On Shares74 50059 00076 00083 00060 00082 80081 800
Fixed Assets18 7983 760  32916529 831
Increase Decrease In Depreciation Impairment Property Plant Equipment 15 0383 760 1641645 438
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -3 046-714    
Increase From Depreciation Charge For Year Property Plant Equipment 15 0383 760 16416412 363
Loans From Directors    2173 26563 582
Net Current Assets Liabilities341 354330 911352 823283 456225 526294 664273 940
Other Taxation Social Security Payable40 34530 27234 43518 18232 3908 769 
Property Plant Equipment Gross Cost 99 27599 27599 27599 76899 768141 797
Raw Materials Consumables27 84038 26033 01325 42037 64942 10739 681
Taxation Including Deferred Taxation Balance Sheet Subtotal-3 760-714     
Taxation Social Security Payable     44 40940 390
Total Additions Including From Business Combinations Property Plant Equipment    493 42 029
Total Assets Less Current Liabilities360 152334 671352 823283 456225 855294 829303 771
Trade Creditors Trade Payables33 36819 27717 20818 98731 11647 60586 653
Trade Debtors Trade Receivables63 94547 77265 65954 25776 01290 35863 915

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements