Quintette Limited STOURBRIDGE


Quintette started in year 2005 as Private Limited Company with registration number 05620561. The Quintette company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stourbridge at Nash Works, Nash Lane. Postal code: DY9 9TD.

Currently there are 3 directors in the the company, namely Mark M., Paul E. and David P.. In addition one secretary - Rebecca E. - is with the firm. As of 27 April 2024, there was 1 ex director - Richard W.. There were no ex secretaries.

Quintette Limited Address / Contact

Office Address Nash Works, Nash Lane
Office Address2 Belbroughton
Town Stourbridge
Post code DY9 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05620561
Date of Incorporation Fri, 11th Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Mark M.

Position: Director

Appointed: 11 November 2005

Paul E.

Position: Director

Appointed: 11 November 2005

David P.

Position: Director

Appointed: 11 November 2005

Rebecca E.

Position: Secretary

Appointed: 11 November 2005

Richard W.

Position: Director

Appointed: 11 November 2005

Resigned: 08 May 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Mark M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark M.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul E.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

David P.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand14 48816 07612 986
Current Assets19 38020 96717 878
Debtors4 8924 8914 892
Net Assets Liabilities90 348218 429237 480
Property Plant Equipment164 098  
Other
Accumulated Depreciation Impairment Property Plant Equipment44 499  
Average Number Employees During Period333
Bank Borrowings Overdrafts55 88342 57924 665
Corporation Tax Payable4 5784 2224 469
Creditors55 88342 57924 665
Fixed Assets164 098300 000 
Gain Loss On Revaluation Investment Properties Before Tax In Other Comprehensive Income 300 000 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -208 597 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 135 902 
Investment Property 300 000300 000
Investment Property Fair Value Model 300 000 
Net Current Assets Liabilities-17 867-13 171-12 034
Other Creditors14 04212 9928 519
Property Plant Equipment Gross Cost208 597  
Provisions For Liabilities Balance Sheet Subtotal 25 82125 821
Total Assets Less Current Liabilities146 231286 829287 966
Trade Debtors Trade Receivables4 8924 8914 892
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -44 499 
Transfers To From Non-current Assets Disposal Groups Held For Sale Investment Property Fair Value Model 164 098 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Saturday 11th November 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements