Quincey Eyewear Limited TRURO


Founded in 1998, Quincey Eyewear, classified under reg no. 03490622 is an active company. Currently registered at Unit 2A Goonhavern Trade Park TR4 9QL, Truro the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely John Q., Jason Q. and Margaret Q.. In addition one secretary - John Q. - is with the firm. Currenlty, the company lists one former director, whose name is Raymond C. and who left the the company on 28 March 2002. In addition, there is one former secretary - Raymond C. who worked with the the company until 28 March 2002.

Quincey Eyewear Limited Address / Contact

Office Address Unit 2A Goonhavern Trade Park
Office Address2 Goonhavern
Town Truro
Post code TR4 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03490622
Date of Incorporation Fri, 9th Jan 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

John Q.

Position: Secretary

Appointed: 12 April 2002

John Q.

Position: Director

Appointed: 01 October 1998

Jason Q.

Position: Director

Appointed: 01 October 1998

Margaret Q.

Position: Director

Appointed: 09 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1998

Resigned: 09 January 1998

Raymond C.

Position: Secretary

Appointed: 09 January 1998

Resigned: 28 March 2002

Raymond C.

Position: Director

Appointed: 09 January 1998

Resigned: 28 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is John Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Margaret Q. This PSC owns 25-50% shares and has 25-50% voting rights.

John Q.

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

Margaret Q.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 6681 27016 2872 349
Debtors70 90537 86558 30657 513
Net Assets Liabilities-1 779-4 434-9 377-33 619
Other Debtors10 13916 874  
Property Plant Equipment1 5006 40431 75727 550
Total Inventories120 274117 818117 818117 421
Other
Accrued Liabilities Deferred Income 5 0312 9751 355
Accumulated Depreciation Impairment Property Plant Equipment295 522296 800302 559310 414
Amounts Owed To Directors 11 92011 92011 920
Average Number Employees During Period9999
Bank Borrowings Overdrafts 11 38535 83325 833
Creditors71 40074 179122 272107 597
Debt Securities In Issue 59 48059 48059 480
Deferred Tax Asset Debtors 5 6899 78017 950
Finance Lease Liabilities Present Value Total 1 60114 24910 364
Increase From Depreciation Charge For Year Property Plant Equipment 1 2785 7597 855
Nominal Value Allotted Share Capital59 48059 48059 48059 480
Number Shares Issued Fully Paid 59 48059 48059 480
Other Creditors71 40074 1799 79013 975
Other Provisions Balance Sheet Subtotal-1 063   
Other Remaining Borrowings 2 77979024 353
Other Taxation Payable11 78110 53010 39610 329
Par Value Share 111
Prepayments Accrued Income 16 87411 1439 562
Property Plant Equipment Gross Cost297 022303 204334 316337 964
Remaining Financial Commitments244170  
Total Additions Including From Business Combinations Property Plant Equipment 6 18231 1123 648
Trade Creditors Trade Payables44 39721 37223 45334 822
Trade Debtors Trade Receivables60 76615 30237 38330 001
Useful Life Property Plant Equipment Years  55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements