Quin-essence Limited HERTS


Founded in 2004, Quin-essence, classified under reg no. 05183982 is an active company. Currently registered at 41 Fourth Avenue, Garston WD25 9QB, Herts the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 11th August 2004 Quin-essence Limited is no longer carrying the name Norquinn.

There is a single director in the company at the moment - Nicola F., appointed on 20 July 2004. In addition, a secretary was appointed - Geraldine S., appointed on 20 July 2004. As of 19 April 2024, there was 1 ex director - David N.. There were no ex secretaries.

Quin-essence Limited Address / Contact

Office Address 41 Fourth Avenue, Garston
Office Address2 Watford
Town Herts
Post code WD25 9QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05183982
Date of Incorporation Tue, 20th Jul 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Nicola F.

Position: Director

Appointed: 20 July 2004

Geraldine S.

Position: Secretary

Appointed: 20 July 2004

David N.

Position: Director

Appointed: 01 May 2006

Resigned: 13 April 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Nicola F. The abovementioned PSC and has 75,01-100% shares.

Nicola F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Norquinn August 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand69 28760 14853 83078 101123 859138 551167 792
Current Assets109 04292 92476 19398 434149 974159 303205 389
Debtors39 75532 77622 36320 33326 11520 75237 597
Net Assets Liabilities31 59932 35632 06734 34762 88685 293107 334
Other Debtors4 239   185  
Property Plant Equipment1 221818548160727545408
Other
Accumulated Amortisation Impairment Intangible Assets3 2503 5003 7504 0004 2504 5004 750
Accumulated Depreciation Impairment Property Plant Equipment38 99339 39639 66640 05440 29640 47840 615
Additions Other Than Through Business Combinations Property Plant Equipment    809  
Average Number Employees During Period5555555
Creditors79 45161 92345 82065 02788 42774 95198 635
Fixed Assets2 9712 3181 7981 1601 4771 045658
Increase From Amortisation Charge For Year Intangible Assets 250250250250250250
Increase From Depreciation Charge For Year Property Plant Equipment 403270388242182137
Intangible Assets1 7501 5001 2501 000750500250
Intangible Assets Gross Cost5 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities29 59131 00130 37333 40761 54784 352106 754
Number Shares Issued Fully Paid21 84021 84021 84021 84021 84021 84021 840
Other Creditors63 33342 93128 81946 16152 18648 57958 939
Par Value Share 111111
Prepayments    2601 1236 874
Property Plant Equipment Gross Cost40 21440 21440 21440 21441 02341 02341 023
Provisions For Liabilities Balance Sheet Subtotal96396310422013810478
Taxation Social Security Payable8 60712 98212 19115 75534 06824 53434 146
Total Assets Less Current Liabilities32 56233 31932 17134 56763 02485 397107 412
Trade Creditors Trade Payables7 5116 0104 8103 1112 1731 8385 550
Trade Debtors Trade Receivables35 51632 77622 36320 33325 67019 62930 723

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 16th, February 2024
Free Download (10 pages)

Company search

Advertisements