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

Q-free (bristol) Uk Limited EDINBURGH


Q-free (bristol) Uk started in year 1998 as Private Limited Company with registration number SC185690. The Q-free (bristol) Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Edinburgh at Summit House. Postal code: EH6 7BD. Since 2017-10-16 Q-free (bristol) Uk Limited is no longer carrying the name T.d.c. Systems.

The company has 2 directors, namely Daniel S., Tor N.. Of them, Daniel S., Tor N. have been with the company the longest, being appointed on 20 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BS24 9BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1111820 . It is located at Roy Hart Motors, Winterstoke Road, Weston-super-mare with a total of 1 carsand 1 trailers.

Q-free (bristol) Uk Limited Address / Contact

Office Address Summit House
Office Address2 4-5 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185690
Date of Incorporation Tue, 12th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Daniel S.

Position: Director

Appointed: 20 January 2023

Tor N.

Position: Director

Appointed: 20 January 2023

Trond C.

Position: Director

Appointed: 28 September 2022

Resigned: 20 January 2023

Morten A.

Position: Director

Appointed: 27 January 2022

Resigned: 28 September 2022

Arne H.

Position: Director

Appointed: 20 January 2020

Resigned: 20 January 2023

Tor K.

Position: Director

Appointed: 13 September 2019

Resigned: 20 January 2020

Bjorn K.

Position: Director

Appointed: 09 June 2017

Resigned: 13 September 2019

Roar O.

Position: Director

Appointed: 26 March 2014

Resigned: 09 June 2017

Mark P.

Position: Secretary

Appointed: 09 September 2005

Resigned: 27 January 2022

William N.

Position: Secretary

Appointed: 12 May 1998

Resigned: 09 September 2005

Michael R.

Position: Director

Appointed: 12 May 1998

Resigned: 31 August 2001

Kun C.

Position: Director

Appointed: 12 May 1998

Resigned: 31 January 2013

Mark P.

Position: Director

Appointed: 12 May 1998

Resigned: 27 January 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Mark P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bjorn K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Bjorn K.

Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

T.d.c. Systems October 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-31
Net Worth1 758 0492 151 9212 836 596
Balance Sheet
Cash Bank In Hand249 053102 25943 560
Current Assets3 036 4312 640 8914 347 105
Debtors1 189 6031 201 0291 643 207
Intangible Fixed Assets 329 390756 392
Net Assets Liabilities Including Pension Asset Liability1 758 0492 165 3252 836 596
Stocks Inventory1 597 7751 337 6032 660 338
Tangible Fixed Assets321 499312 882304 850
Reserves/Capital
Called Up Share Capital43 50043 50026 100
Profit Loss Account Reserve1 714 5492 121 8252 810 496
Shareholder Funds1 758 0492 151 9212 836 596
Other
Creditors Due After One Year36 15417 26115 735
Creditors Due Within One Year1 536 0901 090 0862 556 016
Fixed Assets321 499642 2721 061 242
Intangible Fixed Assets Additions 329 390484 288
Intangible Fixed Assets Aggregate Amortisation Impairment  57 286
Intangible Fixed Assets Amortisation Charged In Period  57 286
Intangible Fixed Assets Cost Or Valuation 329 390813 678
Net Current Assets Liabilities1 500 3411 550 8051 791 089
Number Shares Allotted 43 50026 100
Par Value Share 11
Provisions For Liabilities Charges27 63723 895 
Secured Debts249 75588 517 
Share Capital Allotted Called Up Paid43 50043 50026 100
Tangible Fixed Assets Additions 68 07267 531
Tangible Fixed Assets Cost Or Valuation656 890724 962792 493
Tangible Fixed Assets Depreciation335 391412 080487 643
Tangible Fixed Assets Depreciation Charged In Period 76 68975 563
Total Assets Less Current Liabilities1 821 8402 193 0772 852 331

Transport Operator Data

Roy Hart Motors
Address Winterstoke Road
City Weston-super-mare
Post code BS23 3YS
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 10th, June 2023
Free Download (28 pages)

Company search

Advertisements