You are here: bizstats.co.uk > a-z index > E list > E list

E Quinn Civils Ltd DUNGANNON


Founded in 2003, E Quinn Civils, classified under reg no. NI045350 is an active company. Currently registered at 11 Lucy Street BT70 2QS, Dungannon the company has been in the business for twenty one years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022. Since Fri, 26th Jul 2019 E Quinn Civils Ltd is no longer carrying the name Quinn Automatic.

At present there are 3 directors in the the firm, namely Edmund Q., Edmund Q. and Fergal Q.. In addition one secretary - Nicola C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT70 2QS postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1123178 . It is located at 114 Tandragee Road, Pomeroy, Dungannon with a total of 26 carsand 7 trailers.

E Quinn Civils Ltd Address / Contact

Office Address 11 Lucy Street
Office Address2 Pomeroy
Town Dungannon
Post code BT70 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI045350
Date of Incorporation Mon, 3rd Feb 2003
Industry Construction of utility projects for electricity and telecommunications
Industry Construction of roads and motorways
End of financial Year 28th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Nicola C.

Position: Secretary

Appointed: 19 July 2022

Edmund Q.

Position: Director

Appointed: 03 February 2017

Edmund Q.

Position: Director

Appointed: 03 February 2003

Fergal Q.

Position: Director

Appointed: 03 February 2003

Edmond Q.

Position: Secretary

Appointed: 17 December 2008

Resigned: 06 June 2020

Edmund Q.

Position: Director

Appointed: 03 February 2003

Resigned: 06 June 2020

Kieran Q.

Position: Director

Appointed: 03 February 2003

Resigned: 15 November 2013

Fiona M.

Position: Secretary

Appointed: 03 February 2003

Resigned: 17 December 2008

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Edmond Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Fergal Q. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edmond Q., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Edmond Q.

Notified on 4 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fergal Q.

Notified on 4 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edmond Q.

Notified on 3 February 2017
Ceased on 6 June 2020
Nature of control: 25-50% shares

Company previous names

Quinn Automatic July 26, 2019
E Quinn Civils July 26, 2019
E Quinn Civils July 25, 2019
Quinn Automatic July 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand716 279572 469659 338911 743807 5651 331 3201 017 493
Current Assets2 081 1932 520 1272 398 0272 479 8943 012 3242 613 0102 978 663
Debtors907 1901 246 932860 657835 3111 463 498839 001846 715
Net Assets Liabilities1 954 7272 123 6562 308 7332 339 6792 484 1732 604 3672 639 015
Other Debtors  54 96710 29616 73654 84893 009
Property Plant Equipment1 346 3821 540 1651 502 9061 356 5491 279 8401 338 9531 405 954
Total Inventories457 724700 726878 032732 840741 261442 689 
Other
Accrued Liabilities Deferred Income   6 9956 9953 3086 708
Accumulated Depreciation Impairment Property Plant Equipment1 646 3731 689 2651 875 5312 055 0932 138 7132 310 9442 508 855
Additions Other Than Through Business Combinations Property Plant Equipment     331 861372 295
Amounts Owed By Associates Joint Ventures Participating Interests    380 438298 179349 611
Amounts Owed By Related Parties  355 997266 280380 438  
Amounts Owed To Associates Joint Ventures Participating Interests   17 95622 46323 12323 250
Amounts Owed To Group Undertakings  55 14617 956   
Average Number Employees During Period38364930252833
Balances Amounts Owed By Related Parties276 908301 079     
Balances Amounts Owed To Related Parties71 79073 974     
Bank Borrowings Overdrafts    45 13933 50923 873
Corporation Tax Payable  47 63556 61731 30213 80025
Creditors1 128 5381 636 028186 01467 779141 534152 344149 610
Disposals Decrease In Depreciation Impairment Property Plant Equipment 239 403     
Disposals Property Plant Equipment 428 549     
Finance Lease Liabilities Present Value Total   118 235111 571116 805124 015
Fixed Assets1 346 3821 540 165     
Increase From Depreciation Charge For Year Property Plant Equipment 282 295 231 092219 916221 245239 367
Net Current Assets Liabilities952 655884 0991 172 8791 242 3211 552 3691 639 1311 626 312
Other Creditors  186 01467 77996 395118 835125 737
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   51 530136 29649 01441 456
Other Disposals Property Plant Equipment   91 968298 437100 517107 383
Other Taxation Social Security Payable  237 566217 963311 99625 448165 653
Prepayments Accrued Income    11 74617 61818 922
Property Plant Equipment Gross Cost2 992 7553 229 4303 378 4373 411 6423 418 5533 649 8973 914 809
Provisions For Liabilities Balance Sheet Subtotal168 365167 119181 038191 412206 502221 373243 641
Total Additions Including From Business Combinations Property Plant Equipment 665 224 125 173305 348  
Total Assets Less Current Liabilities2 299 0372 424 2642 675 7852 598 8702 832 2092 978 0843 032 266
Trade Creditors Trade Payables  706 224817 197970 366781 3951 022 238
Trade Debtors Trade Receivables  449 693558 7351 066 324468 356385 173
Amount Specific Advance Or Credit Directors12 3423 067     
Amount Specific Advance Or Credit Repaid In Period Directors 9 275     

Transport Operator Data

114 Tandragee Road
Address Pomeroy
City Dungannon
Post code BT70 3ED
Vehicles 26
Trailers 7

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search

Advertisements