Quinnspares (n.i.) Limited LONDONDERRY


Founded in 1988, Quinnspares (n.i.), classified under reg no. NI021792 is an active company. Currently registered at 67 Bigwood Road BT47 3RR, Londonderry the company has been in the business for 36 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely James Q. and Alphonsus Q.. In addition one secretary - Alphonsus Q. - is with the company. As of 17 May 2024, there were 4 ex directors - Cahill Q., Brendan Q. and others listed below. There were no ex secretaries.

Quinnspares (n.i.) Limited Address / Contact

Office Address 67 Bigwood Road
Office Address2 Ardmore
Town Londonderry
Post code BT47 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI021792
Date of Incorporation Fri, 22nd Jul 1988
Industry Agents specialized in the sale of other particular products
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

James Q.

Position: Director

Appointed: 29 April 2015

Alphonsus Q.

Position: Director

Appointed: 22 July 1988

Alphonsus Q.

Position: Secretary

Appointed: 22 July 1988

Cahill Q.

Position: Director

Appointed: 11 November 2004

Resigned: 15 April 2016

Brendan Q.

Position: Director

Appointed: 18 August 2000

Resigned: 26 September 2002

John Q.

Position: Director

Appointed: 18 August 2000

Resigned: 28 April 2015

Michael Q.

Position: Director

Appointed: 22 July 1988

Resigned: 18 August 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Alphonsus Q. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is James Q. This PSC owns 25-50% shares and has 25-50% voting rights.

Alphonsus Q.

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

James 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 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand12 72616 07331 13026 648
Current Assets720 891730 745833 894969 476
Debtors366 604359 303413 293490 434
Net Assets Liabilities186 802216 782263 741234 252
Other Debtors26 77933 76466 30148 390
Property Plant Equipment58 25840 97338 51746 703
Total Inventories341 561355 369389 471452 394
Other
Accumulated Depreciation Impairment Property Plant Equipment321 001160 673178 329178 513
Average Number Employees During Period18192018
Bank Borrowings Overdrafts270 038163 886192 037311 532
Comprehensive Income Expense  66 95946 234
Corporation Tax Payable11 14710 58915 9018 909
Creditors580 453547 660518 230706 467
Depreciation Rate Used For Property Plant Equipment 101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 179 636 12 323
Disposals Property Plant Equipment 179 294 16 430
Dividends Paid  20 00075 820
Fixed Assets58 25840 97338 51746 703
Income Expense Recognised Directly In Equity  -20 000-75 723
Increase From Depreciation Charge For Year Property Plant Equipment 19 30817 65612 507
Issue Equity Instruments   97
Net Current Assets Liabilities140 438183 084315 664263 009
Other Creditors42 42331 97154 96391 777
Other Taxation Social Security Payable44 10452 60854 29858 802
Profit Loss  66 95946 234
Property Plant Equipment Gross Cost379 259201 646216 846225 216
Provisions For Liabilities Balance Sheet Subtotal7 9305 8095 4406 196
Total Additions Including From Business Combinations Property Plant Equipment 1 68115 20024 800
Total Assets Less Current Liabilities198 696224 057354 181309 712
Trade Creditors Trade Payables212 741288 607201 031235 447
Trade Debtors Trade Receivables339 825325 539346 992442 044

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
Free Download (14 pages)

Company search

Advertisements