Schq Limited BRISTOL


Schq Limited is a private limited company that can be found at Bristol North Baths Gloucester Road, Bishopston, Bristol BS7 8BN. Incorporated on 2018-09-27, this 5-year-old company is run by 5 directors and 1 secretary.
Director Dominic S., appointed on 17 October 2018. Director Nicholas C., appointed on 17 October 2018. Director James H., appointed on 17 October 2018.
As far as secretaries are concerned, we can mention: Daniel S., appointed on 27 September 2018.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209), "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320), "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was sent on 2023-10-23 and the due date for the subsequent filing is 2024-11-06. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Schq Limited Address / Contact

Office Address Bristol North Baths Gloucester Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11591524
Date of Incorporation Thu, 27th Sep 2018
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Dominic S.

Position: Director

Appointed: 17 October 2018

Nicholas C.

Position: Director

Appointed: 17 October 2018

James H.

Position: Director

Appointed: 17 October 2018

Adam S.

Position: Director

Appointed: 27 September 2018

Daniel S.

Position: Secretary

Appointed: 27 September 2018

Daniel S.

Position: Director

Appointed: 27 September 2018

People with significant control

The register of PSCs that own or control the company includes 5 names. As we established, there is Adam S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Daniel S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dominic S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam S.

Notified on 27 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel S.

Notified on 27 September 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dominic S.

Notified on 17 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas C.

Notified on 17 October 2018
Nature of control: right to appoint and remove directors

James H.

Notified on 17 October 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand18 33792 57117 266
Debtors407 729145 00752 432
Net Assets Liabilities-138 587-470 346-401 745
Other Debtors391 313140 000 
Property Plant Equipment 23 49818 194
Other
Accrued Liabilities Deferred Income 12 13537 658
Accumulated Depreciation Impairment Property Plant Equipment 7 64614 411
Amounts Owed To Directors 2 357 5012 207 501
Average Number Employees During Period555
Bank Borrowings Overdrafts1 329 6491 603 0381 451 558
Creditors1 329 6491 603 0381 451 558
Deferred Tax Asset Debtors14 0162 847 
Depreciation Rate Used For Property Plant Equipment  33
Increase From Depreciation Charge For Year Property Plant Equipment 7 6466 765
Investment Property3 450 0003 450 0003 450 000
Nominal Value Allotted Share Capital7 5007 5007 500
Number Shares Issued Fully Paid 7 5007 500
Other Creditors2 360 5002 394 68611 256
Other Provisions Balance Sheet Subtotal  23 351
Other Taxation Payable 26 38344 218
Par Value Share 11
Prepayments Accrued Income 140 00039 857
Property Plant Equipment Gross Cost 31 14432 605
Total Additions Including From Business Combinations Property Plant Equipment 31 1441 461
Trade Creditors Trade Payables224 15316 96423 744
Trade Debtors Trade Receivables2 4002 16012 575

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 23, 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search