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

Sqe Grafty Green Limited BRIDGE


Sqe Grafty Green started in year 2015 as Private Limited Company with registration number 09415290. The Sqe Grafty Green company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bridge at Quinn Estates Ltd The Cow Shed. Postal code: CT4 5HW.

The firm has one director. Mark Q., appointed on 30 January 2015. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Mark S.. There were no ex secretaries.

Sqe Grafty Green Limited Address / Contact

Office Address Quinn Estates Ltd The Cow Shed
Office Address2 Highland Court Farm
Town Bridge
Post code CT4 5HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09415290
Date of Incorporation Fri, 30th Jan 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Mark Q.

Position: Director

Appointed: 30 January 2015

Mark S.

Position: Director

Appointed: 30 January 2015

Resigned: 31 March 2023

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Quinn Estates Kent Limited from Bridge, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is City & Urban Securities Limited that put Brookland, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark Q., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Quinn Estates Kent Limited

The Cow Shed Highland Court Farm, Bridge, Kent, CT4 5HW, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09044975
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

City & Urban Securities Limited

Misleham Old House Lane, Brookland, TN29 9RN, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06279957
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark Q.

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

Mark S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-09-30
Net Worth-3 969       
Balance Sheet
Cash Bank On Hand12 0438 863225 661133 8233 62913 5336 400 
Current Assets839 513955 964864 1451 332 1431 229 5971 296 32860 0819 993
Debtors1 7632 554484 020182 75993 67935 52653 6819 993
Net Assets Liabilities -5 23122 245     
Other Debtors1 4012 554443 613130 10758 952 18 482 
Total Inventories827 934944 547154 4641 015 5611 132 2891 247 269  
Cash Bank In Hand12 043       
Stocks Inventory825 707       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-4 069       
Shareholder Funds-3 969       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 10 000      
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts 922 858 439 737467 871573 025  
Corporation Tax Payable  337 278  10 3487 802 
Corporation Tax Recoverable   12 24412 24412 24412 5369 992
Creditors837 866951 822841 9001 362 0981 326 9591 282 16912 6599 880
Net Current Assets Liabilities3 9695 23122 245-29 955-97 36214 15947 422113
Other Creditors837 86619 853395 998914 359854 327673 7864 8577 250
Other Taxation Social Security Payable     19 068 2 630
Provisions For Liabilities Balance Sheet Subtotal312627      
Total Assets Less Current Liabilities781 6704 142      
Trade Creditors Trade Payables 9 111108 6248 0024 7615 942  
Trade Debtors Trade Receivables  40 40740 40822 48323 28222 6631
Creditors Due After One Year785 639       
Creditors Due Within One Year57 843       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements