Quinn Cycles Limited LIVERPOOL


Quinn Cycles started in year 2014 as Private Limited Company with registration number 09309198. The Quinn Cycles company has been functioning successfully for ten years now and its status is active. The firm's office is based in Liverpool at 379-385 Edge Lane. Postal code: L7 9LQ. Since Wed, 19th Aug 2015 Quinn Cycles Limited is no longer carrying the name Stuob74.

The firm has 2 directors, namely Stephen W., Stuart O.. Of them, Stuart O. has been with the company the longest, being appointed on 3 August 2015 and Stephen W. has been with the company for the least time - from 1 October 2022. As of 27 July 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Quinn Cycles Limited Address / Contact

Office Address 379-385 Edge Lane
Town Liverpool
Post code L7 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09309198
Date of Incorporation Thu, 13th Nov 2014
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (209 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Stephen W.

Position: Director

Appointed: 01 October 2022

Stuart O.

Position: Director

Appointed: 03 August 2015

Graham S.

Position: Director

Appointed: 13 November 2014

Resigned: 13 November 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Stephen W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stuart O. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 12 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart O.

Notified on 12 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stuob74 August 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth174 768      
Balance Sheet
Cash Bank In Hand1131 800      
Cash Bank On Hand 131 800148 380144 884139 814338 921303 774414 734
Current Assets1305 334356 113300 456256 737523 555498 130622 066
Debtors 53 85826 96222 97138 78333 4842 1562 092
Intangible Fixed Assets 252 000      
Net Assets Liabilities 74 768210 964267 185295 311468 934  
Net Assets Liabilities Including Pension Asset Liability174 768      
Other Debtors 53 85826 96222 97138 78333 4842 1562 092
Property Plant Equipment 16 90421 97127 13731 95746 08337 289 
Stocks Inventory 119 676      
Tangible Fixed Assets 16 904      
Total Inventories 119 676180 771132 60178 140151 150192 200205 240
Reserves/Capital
Called Up Share Capital1100      
Profit Loss Account Reserve 74 668      
Shareholder Funds174 768      
Other
Accumulated Amortisation Impairment Intangible Assets 28 00056 00084 000112 000140 000168 000196 000
Accumulated Depreciation Impairment Property Plant Equipment 3 6017 36213 69621 17624 84033 63430 959
Average Number Employees During Period  667876
Bank Borrowings Overdrafts 218 333174 333141 33392 08859 523  
Creditors 245 711186 880143 41192 088240 70494 353110 243
Creditors Due After One Year 245 711      
Creditors Due Within One Year 253 759      
Debtors Due After One Year -53 858      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 200  7 236 10 044
Disposals Property Plant Equipment  6 000  14 828 27 899
Fixed Assets 268 904245 971223 137199 957186 083149 289115 742
Increase From Amortisation Charge For Year Intangible Assets  28 00028 00028 00028 00028 00028 000
Increase From Depreciation Charge For Year Property Plant Equipment  4 9616 3347 48010 9008 7947 369
Intangible Assets 252 000224 000196 000168 000140 000112 00084 000
Intangible Assets Gross Cost 280 000280 000280 000280 000280 000280 000 
Intangible Fixed Assets Additions 280 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 28 000      
Intangible Fixed Assets Amortisation Charged In Period 28 000      
Intangible Fixed Assets Cost Or Valuation 280 000      
Net Current Assets Liabilities151 575151 873187 459187 442282 851403 777511 823
Number Shares Allotted1100      
Other Creditors 27 37812 5472 0781 9897 4764 4365 279
Other Taxation Social Security Payable 43 87339 51355 17238 67774 07056 03558 894
Par Value Share11      
Property Plant Equipment Gross Cost 20 50529 33340 83353 13370 92370 92362 701
Share Capital Allotted Called Up Paid1100      
Tangible Fixed Assets Additions 20 505      
Tangible Fixed Assets Cost Or Valuation 20 505      
Tangible Fixed Assets Depreciation 3 601      
Tangible Fixed Assets Depreciation Charged In Period 3 601      
Total Additions Including From Business Combinations Property Plant Equipment  14 82811 50012 30032 618 19 677
Total Assets Less Current Liabilities1320 479397 844410 596387 399468 934553 066627 565
Trade Creditors Trade Payables 89 13655 91529 28728 62999 63533 88246 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Sat, 30th Mar 2024
filed on: 8th, April 2024
Free Download (3 pages)

Company search

Advertisements