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

Qutis Witney Limited THAME


Qutis Witney started in year 2012 as Private Limited Company with registration number 07993267. The Qutis Witney company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Thame at 57 North Street. Postal code: OX9 3BH.

The company has 2 directors, namely Stephen T., Marea B.. Of them, Stephen T., Marea B. have been with the company the longest, being appointed on 16 March 2012. As of 1 May 2024, there was 1 ex director - Stephanie G.. There were no ex secretaries.

Qutis Witney Limited Address / Contact

Office Address 57 North Street
Town Thame
Post code OX9 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07993267
Date of Incorporation Fri, 16th Mar 2012
Industry Other human health activities
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Stephen T.

Position: Director

Appointed: 16 March 2012

Marea B.

Position: Director

Appointed: 16 March 2012

Stephanie G.

Position: Director

Appointed: 16 March 2012

Resigned: 01 November 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Stephen T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Marea B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Marea B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-10 0361 041   
Balance Sheet
Cash Bank In Hand37 21697 114   
Cash Bank On Hand 97 11495 90099 22230 688
Current Assets48 944115 863110 561157 990109 523
Debtors6 0293 1103 11048 58671 579
Net Assets Liabilities 1 04155 702112 218108 734
Net Assets Liabilities Including Pension Asset Liability-10 0361 041   
Other Debtors 3 1103 11010 59112 187
Property Plant Equipment 11 72426 90459 70043 677
Stocks Inventory5 69915 639   
Tangible Fixed Assets6 97411 724   
Total Inventories 15 63911 55110 1827 256
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve-10 136941   
Shareholder Funds-10 0361 041   
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 17817 51829 24447 881
Average Number Employees During Period  455
Creditors 124 57876 69794 36936 346
Creditors Due Within One Year65 954124 578   
Deferred Tax Liabilities 1 9685 066  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    364
Disposals Property Plant Equipment    583
Dividends Paid   20 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 34011 72619 001
Net Current Assets Liabilities-17 010-8 71533 86463 62173 177
Number Shares Allotted 40   
Number Shares Issued Fully Paid  40  
Other Creditors 110 91965 70682 49729 414
Other Taxation Social Security Payable 13 65910 99111 8726 932
Par Value Share 11  
Profit Loss  54 66176 51616 516
Property Plant Equipment Gross Cost 23 90244 42288 94491 558
Provisions 1 9685 066  
Provisions For Liabilities Balance Sheet Subtotal 1 9685 06611 1038 120
Provisions For Liabilities Charges 1 968   
Share Capital Allotted Called Up Paid4040   
Tangible Fixed Assets Additions 8 931   
Tangible Fixed Assets Cost Or Valuation14 97123 902   
Tangible Fixed Assets Depreciation7 99712 178   
Tangible Fixed Assets Depreciation Charged In Period 4 181   
Total Additions Including From Business Combinations Property Plant Equipment  20 52044 5223 197
Total Assets Less Current Liabilities-10 0363 00960 768123 321116 854
Trade Debtors Trade Receivables   37 99559 392

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from 97 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 57 North Street Thame OX9 3BH on June 12, 2023
filed on: 12th, June 2023
Free Download (1 page)

Company search