Quotec Limited HAMPTON


Quotec started in year 1984 as Private Limited Company with registration number 01809828. The Quotec company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Hampton at 19 Priory Road. Postal code: TW12 2NR. Since Tue, 17th Jan 2012 Quotec Limited is no longer carrying the name Quo-tec.

The firm has one director. Alan H., appointed on 21 November 2002. There are currently no secretaries appointed. 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.

Quotec Limited Address / Contact

Office Address 19 Priory Road
Town Hampton
Post code TW12 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01809828
Date of Incorporation Wed, 18th Apr 1984
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Alan H.

Position: Director

Appointed: 21 November 2002

Margaret W.

Position: Secretary

Resigned: 31 March 2001

Elizabeth B.

Position: Director

Appointed: 02 July 2009

Resigned: 11 January 2012

Christopher S.

Position: Director

Appointed: 12 March 2007

Resigned: 11 January 2012

Josiah P.

Position: Director

Appointed: 12 March 2007

Resigned: 02 July 2009

Andrew D.

Position: Director

Appointed: 24 November 2006

Resigned: 11 January 2012

Rodney M.

Position: Director

Appointed: 29 November 2005

Resigned: 05 July 2006

Jane G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2007

Alan H.

Position: Secretary

Appointed: 02 April 2004

Resigned: 31 January 2019

Valerie G.

Position: Secretary

Appointed: 21 November 2002

Resigned: 19 September 2003

Anita L.

Position: Director

Appointed: 01 May 2001

Resigned: 02 April 2004

Anita L.

Position: Secretary

Appointed: 01 April 2001

Resigned: 02 April 2004

Kleanthes Y.

Position: Director

Appointed: 07 April 2000

Resigned: 03 December 2004

Albert J.

Position: Director

Appointed: 07 April 2000

Resigned: 31 July 2006

Matthew P.

Position: Director

Appointed: 21 December 1993

Resigned: 21 September 1995

Margaret W.

Position: Director

Appointed: 31 January 1991

Resigned: 07 April 2000

Dalton H.

Position: Director

Appointed: 31 January 1991

Resigned: 12 March 1996

Norman W.

Position: Director

Appointed: 31 January 1991

Resigned: 30 November 2006

Anthony K.

Position: Director

Appointed: 31 January 1991

Resigned: 07 April 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Alan H. The abovementioned PSC and has 75,01-100% shares.

Alan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quo-tec January 17, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 753107 100180 226119 06184 10746 080       
Balance Sheet
Current Assets548 299206 429271 939118 51389 12146 09616 0898 2556 0675 9103 6523 5623 483
Net Assets Liabilities     46 08016 0848 2176 0495 9103 6523 5623 483
Cash Bank In Hand384 27171 604108 23270 98289 121        
Debtors164 028134 825163 70747 531         
Net Assets Liabilities Including Pension Asset Liability42 753107 100180 226119 06184 10746 080       
Tangible Fixed Assets5 8166 3303 7011 377360        
Reserves/Capital
Called Up Share Capital1 9501 9501 9501 9503 4503 450       
Profit Loss Account Reserve39 303103 650176 776115 61180 65742 630       
Shareholder Funds42 753107 100180 226119 06184 10746 080       
Other
Creditors     1653818    
Net Current Assets Liabilities478 107100 770176 525117 68483 74746 08016 0848 2176 0495 9103 6523 5623 483
Total Assets Less Current Liabilities483 923107 100180 226119 06184 10746 08016 0848 2176 0495 9103 6523 5623 483
Creditors Due After One Year441 170            
Creditors Due Within One Year70 192105 65995 4148295 37416       
Number Shares Allotted 1 9501 9501 9501 950        
Other Reserves1 5001 5001 500          
Par Value Share 1111        
Share Capital Allotted Called Up Paid1 9501 9501 9501 9501 950        
Tangible Fixed Assets Additions 5 620           
Tangible Fixed Assets Cost Or Valuation100 69278 4999 5189 5189 518        
Tangible Fixed Assets Depreciation94 87672 1695 8178 1419 158        
Tangible Fixed Assets Depreciation Charged In Period 3 6382 4042 3241 017        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 34568 756          
Tangible Fixed Assets Disposals 27 81368 981          
Accruals Deferred Income Within One Year    1 470        
Fixed Assets  3 7011 377360        
Other Creditors Due Within One Year  12 123          
Revaluation Reserve  1 5001 5001 500        
Taxation Social Security Due Within One Year  13 45881886        
Trade Creditors Within One Year  69 833113 818        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, December 2023
Free Download (8 pages)

Company search

Advertisements