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

Q Cars Limited EASTMOOR


Q Cars Limited is a private limited company that can be found at Unit 2 Peak Gateway Business Park, Baslow Road, Eastmoor S42 7DA. Its total net worth is estimated to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2020-03-10, this 4-year-old company is run by 2 directors.
Director James L., appointed on 29 October 2021. Director James M., appointed on 10 March 2020.
The company is officially classified as "maintenance and repair of motor vehicles" (SIC: 45200), "sale of used cars and light motor vehicles" (SIC: 45112), "financial intermediation not elsewhere classified" (SIC: 64999). According to official records there was a name change on 2023-09-08 and their previous name was Quintessential Cars Limited.
The last confirmation statement was sent on 2023-09-12 and the deadline for the following filing is 2024-09-26. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Q Cars Limited Address / Contact

Office Address Unit 2 Peak Gateway Business Park
Office Address2 Baslow Road
Town Eastmoor
Post code S42 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12508173
Date of Incorporation Tue, 10th Mar 2020
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

James L.

Position: Director

Appointed: 29 October 2021

James M.

Position: Director

Appointed: 10 March 2020

Ohm Futures Ltd

Position: Corporate Director

Appointed: 29 October 2021

Resigned: 31 December 2021

James L.

Position: Director

Appointed: 10 March 2020

Resigned: 29 October 2021

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we established, there is James L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is James M. This PSC has significiant influence or control over the company,. The third one is Ohm Futures Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

James L.

Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 10 March 2020
Nature of control: significiant influence or control

Ohm Futures Ltd

Acero 1 Concourse Way, Sheffield, S1 2BJ, England

Legal authority Limited Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12166096
Notified on 29 October 2021
Ceased on 31 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James L.

Notified on 10 March 2020
Ceased on 29 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Quintessential Cars September 8, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-102021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand175 17380 090155 771348 716
Current Assets423 273994 5901 348 6112 449 621
Net Assets Liabilities438 429634 893776 2741 142 151
Property Plant Equipment250 000250 000280 000580 000
Total Inventories248 100914 5001 192 8402 100 905
Other
Administrative Expenses15 418134 549145 810210 427
Average Number Employees During Period2355
Bank Borrowings Overdrafts50 00050 00046 35392 707
Cost Sales503 1062 063 5103 696 5145 083 776
Creditors164 844539 697785 9841 774 763
Distribution Costs 13 78022 97226 592
Fixed Assets250 000250 000280 000580 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 213 847  
Gross Profit Loss37 634161 091353 353752 399
Interest Payable Similar Charges Finance Costs 12 007  
Net Current Assets Liabilities258 429454 893562 627674 858
Operating Profit Loss22 21612 762184 571515 380
Profit Loss17 995612184 571515 380
Profit Loss On Ordinary Activities Before Tax22 216755184 571515 380
Property Plant Equipment Gross Cost250 000250 000280 000580 000
Provisions For Liabilities Balance Sheet Subtotal20 00020 00020 00020 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 221143  
Total Additions Including From Business Combinations Property Plant Equipment250 000  300 000
Total Assets Less Current Liabilities508 429704 893842 6271 254 858
Trade Creditors Trade Payables164 844539 697785 9841 774 763
Turnover Revenue540 7402 224 6014 049 8675 836 175
Amount Specific Advance Or Credit Directors  51 81151 811
Amount Specific Advance Or Credit Made In Period Directors   52 487

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-12-31 director's details were changed
filed on: 9th, January 2024
Free Download (2 pages)

Company search