Quigley Crane Services Limited LONDONDERRY


Founded in 2003, Quigley Crane Services, classified under reg no. NI046391 is an active company. Currently registered at 211 Seacoast Road BT49 9EF, Londonderry the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Sean Q. and Michael Q.. In addition one secretary - Joanne Q. - is with the company. As of 29 April 2024, there was 1 ex secretary - Sean Q.. There were no ex directors.

This company operates within the BT49 9EF postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1126326 . It is located at 211 Seacoast Road, Limavady with a total of 3 carsand 3 trailers.

Quigley Crane Services Limited Address / Contact

Office Address 211 Seacoast Road
Office Address2 Limavady
Town Londonderry
Post code BT49 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046391
Date of Incorporation Fri, 2nd May 2003
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Sean Q.

Position: Director

Appointed: 20 April 2023

Joanne Q.

Position: Secretary

Appointed: 25 October 2011

Michael Q.

Position: Director

Appointed: 02 May 2003

Cs Director Services Limited

Position: Corporate Director

Appointed: 02 May 2003

Resigned: 02 May 2003

Sean Q.

Position: Secretary

Appointed: 02 May 2003

Resigned: 25 October 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Michael Q. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael Q.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 628 5751 579 3651 459 1821 662 1912 678 3023 480 2034 276 349
Current Assets2 266 6722 453 1842 846 6372 716 3223 625 9944 622 2675 070 493
Debtors437 480872 8691 117 492704 888428 318563 802593 515
Net Assets Liabilities4 498 9794 482 2366 377 3457 000 8297 696 3547 603 1608 705 371
Other Debtors19 334328 336301 591192 6213 871722101 749
Property Plant Equipment5 451 2256 925 4279 144 3469 186 5898 325 3546 529 1527 509 322
Total Inventories200 617950269 963349 243519 374578 262 
Other
Accumulated Amortisation Impairment Intangible Assets351 002376 073426 216476 359501 430501 430 
Accumulated Depreciation Impairment Property Plant Equipment2 377 5052 819 5733 400 8094 037 9904 309 3594 044 8644 358 087
Average Number Employees During Period12121310987
Bank Borrowings Overdrafts    10 331  
Comprehensive Income Expense1 397 59380 957     
Corporation Tax Payable192 659161 349349 6204 11052 07118 050101 471
Creditors1 621 0273 489 5164 342 8392 519 5741 342 7311 838 244487 447
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 04244 576170 684502 127  
Disposals Property Plant Equipment 29 690307 422439 3561 697 723  
Dividends Paid 97 700     
Fixed Assets5 601 6537 050 7839 219 5609 211 6608 325 3546 649 1537 629 323
Income Expense Recognised Directly In Equity -97 700     
Increase From Amortisation Charge For Year Intangible Assets 25 07250 14350 14325 071  
Increase From Depreciation Charge For Year Property Plant Equipment 448 110625 813807 865773 496663 446615 012
Intangible Assets150 428125 35675 21425 071120 000120 000120 000
Intangible Assets Gross Cost501 430501 430501 430501 430621 430621 430 
Investments Fixed Assets     11
Investments In Group Undertakings Participating Interests     11
Net Current Assets Liabilities645 645-1 036 332-1 496 202196 7482 283 2633 854 8283 206 666
Other Creditors913 114909 750816 0601 199 604949 1651 838 244487 447
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     927 941301 789
Other Disposals Property Plant Equipment     4 042 029981 508
Other Taxation Social Security Payable199 201 5 0715 50433 32661 54414 105
Profit Loss1 397 59380 957     
Property Plant Equipment Gross Cost7 828 7309 745 00012 545 15513 224 57912 634 71310 574 01611 867 409
Provisions For Liabilities Balance Sheet Subtotal710 545787 293893 9431 059 5761 116 2931 062 5771 643 171
Total Additions Including From Business Combinations Property Plant Equipment   1 118 7801 107 8572 101 3322 274 901
Total Assets Less Current Liabilities6 247 2986 014 4517 723 3589 408 40810 608 61710 503 98110 835 989
Trade Creditors Trade Payables316 0532 418 4173 172 0881 310 356297 838223 8231 281 264
Trade Debtors Trade Receivables418 146544 533815 901512 267424 447563 080491 766
Advances Credits Directors601 262606 862     
Advances Credits Made In Period Directors220 937      

Transport Operator Data

211 Seacoast Road
City Limavady
Post code BT49 9EF
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (14 pages)

Company search

Advertisements