Quicktemp Limited PURLEY


Quicktemp started in year 2013 as Private Limited Company with registration number 08354551. The Quicktemp company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Purley at Nws House Ground Floor. Postal code: CR8 2AF.

The firm has 3 directors, namely Marc S., Keith B. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 10 January 2013 and Marc S. has been with the company for the least time - from 22 December 2017. As of 28 April 2024, there was 1 ex director - William H.. There were no ex secretaries.

Quicktemp Limited Address / Contact

Office Address Nws House Ground Floor
Office Address2 1e High Street
Town Purley
Post code CR8 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08354551
Date of Incorporation Thu, 10th Jan 2013
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Marc S.

Position: Director

Appointed: 22 December 2017

Keith B.

Position: Director

Appointed: 04 February 2016

Robert S.

Position: Director

Appointed: 10 January 2013

William H.

Position: Director

Appointed: 10 January 2013

Resigned: 21 December 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Galago Limited from Coulsdon, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is William H. This PSC owns 25-50% shares and has 25-50% voting rights.

Galago Limited

Galago House 163 Brighton Road, Coulsdon, Surrey, CR5 2YH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 09908076
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

William H.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-31
Net Worth-85 688-104 91719 425 
Balance Sheet
Cash Bank On Hand  26 25627 153
Current Assets59 444518 503844 621995 463
Debtors50 953498 436818 365968 310
Net Assets Liabilities  19 425209 328
Other Debtors  96 638109 987
Property Plant Equipment  33 39355 150
Cash Bank In Hand8 49120 06726 256 
Net Assets Liabilities Including Pension Asset Liability-85 688-104 91719 425 
Tangible Fixed Assets12 45726 36733 393 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-85 788-105 01719 325 
Shareholder Funds-85 688-104 91719 425 
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 45335 492
Additions Other Than Through Business Combinations Property Plant Equipment   45 647
Advances On Invoice Discounting Facilities  420 834338 232
Average Number Employees During Period  1519
Corporation Tax Payable   39 849
Creditors  846 510841 285
Depreciation Rate Used For Property Plant Equipment   15
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 337
Disposals Property Plant Equipment   13 851
Increase From Depreciation Charge For Year Property Plant Equipment   19 376
Net Current Assets Liabilities-98 14564 501181 817154 178
Other Creditors  237 770249 711
Other Taxation Social Security Payable  158 509184 161
Property Plant Equipment Gross Cost  58 84690 642
Total Assets Less Current Liabilities-85 68890 868215 210209 328
Trade Creditors Trade Payables  29 39729 332
Trade Debtors Trade Receivables  709 648858 323
Creditors Due After One Year 195 785195 785 
Creditors Due Within One Year157 589454 002662 804 
Number Shares Allotted100100100 
Par Value Share111 
Secured Debts 346 605351 851 
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions16 95526 16715 724 
Tangible Fixed Assets Cost Or Valuation16 95543 12258 846 
Tangible Fixed Assets Depreciation4 49816 75525 453 
Tangible Fixed Assets Depreciation Charged In Period4 49812 2578 698 
Advances Credits Directors  1 708 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2024/02/26
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements