Quinnross Consultants Ltd SHOEBURYNESS


Quinnross Consultants started in year 1998 as Private Limited Company with registration number 03627021. The Quinnross Consultants company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Shoeburyness at 10 Towerfield Road. Postal code: SS3 9QE. Since January 20, 2021 Quinnross Consultants Ltd is no longer carrying the name Quinn Ross Consultants.

There is a single director in the company at the moment - Sam Q., appointed on 1 December 2015. In addition, a secretary was appointed - Trisha Q., appointed on 1 December 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret Q. who worked with the the company until 1 December 2015.

Quinnross Consultants Ltd Address / Contact

Office Address 10 Towerfield Road
Town Shoeburyness
Post code SS3 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627021
Date of Incorporation Fri, 4th Sep 1998
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Trisha Q.

Position: Secretary

Appointed: 01 December 2015

Sam Q.

Position: Director

Appointed: 01 December 2015

Sam Q.

Position: Director

Appointed: 15 May 2013

Resigned: 15 May 2013

Jeremy P.

Position: Director

Appointed: 01 October 2007

Resigned: 01 December 2015

Derek Q.

Position: Director

Appointed: 01 October 2007

Resigned: 01 December 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 September 1998

Resigned: 04 September 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 September 1998

Resigned: 04 September 1998

Margaret Q.

Position: Director

Appointed: 04 September 1998

Resigned: 01 December 2015

Margaret Q.

Position: Secretary

Appointed: 04 September 1998

Resigned: 01 December 2015

Jacqueline P.

Position: Director

Appointed: 04 September 1998

Resigned: 01 December 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Sam Q. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Sam Q.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Quinn Ross Consultants January 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth482 408565 037214 506      
Balance Sheet
Cash Bank On Hand  68 032326 413159 622154 093410 014276 062210 405
Current Assets951 8001 288 2231 166 2711 275 9341 419 4152 235 5082 772 2431 622 9201 109 313
Debtors951 8001 124 1141 098 239949 5211 259 7932 081 4152 362 2291 346 858898 908
Net Assets Liabilities  214 506662 842858 2471 612 9951 890 168809 998384 136
Other Debtors  3 5422 132997 4581 433 46612 6694 96829 969
Property Plant Equipment  31 18032 39237 54239 69134 13328 19328 709
Cash Bank In Hand 164 10968 032      
Net Assets Liabilities Including Pension Asset Liability482 408565 037214 506      
Tangible Fixed Assets86 25647 84131 180      
Reserves/Capital
Called Up Share Capital500500150      
Profit Loss Account Reserve481 908564 537213 906      
Shareholder Funds482 408565 037214 506      
Other
Accrued Liabilities   1 3981 4481 6532 5182 5812 707
Accumulated Depreciation Impairment Property Plant Equipment  119 365124 273130 841139 147146 078152 018154 814
Additions Other Than Through Business Combinations Property Plant Equipment    11 71810 4551 373 3 312
Amounts Owed By Related Parties   2 132  1 878 788749 539 
Amounts Owed To Related Parties      137 948137 948137 622
Average Number Employees During Period   141621232525
Bank Borrowings  67 526   245 833195 833150 000
Creditors  103 719645 484598 710659 434245 833195 833150 000
Dividend Per Share Interim   732919    
Dividends Paid On Shares Interim   104 228345 958    
Increase From Depreciation Charge For Year Property Plant Equipment   4 9086 5688 3066 9315 9402 796
Net Current Assets Liabilities396 152627 071287 045630 450820 7051 576 0742 101 868977 638505 427
Nominal Value Allotted Share Capital   150150 150150150
Number Shares Issued Fully Paid   15010 050 10 05010 05010 050
Other Creditors  777 382490 373392 404377 222317 783106 128144 530
Par Value Share 1111  11
Prepayments    2 5202 24224 32822 66940 351
Property Plant Equipment Gross Cost  150 545156 665168 383178 838180 211180 211183 523
Provisions For Liabilities Balance Sheet Subtotal     2 770   
Taxation Social Security Payable   128 143172 186246 575341 494330 520238 193
Total Assets Less Current Liabilities482 408674 912318 225662 842858 2471 615 7652 136 0011 005 831534 136
Total Borrowings      245 833195 833150 000
Trade Creditors Trade Payables  18 74511 23832 67233 9844 41313 93830 834
Trade Debtors Trade Receivables  360 326198 791259 815645 707446 443569 682828 588
Amount Specific Advance Or Credit Directors     -3108 475  
Amount Specific Advance Or Credit Made In Period Directors      20 785  
Amount Specific Advance Or Credit Repaid In Period Directors      -12 000  
Director Remuneration   19 3288 424    
Bank Borrowings Overdrafts  103 719      
Capital Redemption Reserve  450      
Creditors Due After One Year 109 875103 719      
Creditors Due Within One Year555 648661 152879 226      
Debtors Due After One Year  -3 542      
Number Shares Allotted 50050      
Other Taxation Social Security Payable  76 364143 873     
Share Capital Allotted Called Up Paid50050050      
Tangible Fixed Assets Additions  9 027      
Tangible Fixed Assets Cost Or Valuation141 518141 518150 545      
Tangible Fixed Assets Depreciation55 26293 677119 365      
Tangible Fixed Assets Depreciation Charged In Period 38 41525 688      
Total Additions Including From Business Combinations Property Plant Equipment   6 120     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (15 pages)

Company search

Advertisements