Throstle Qs Services Limited DUDLEY


Founded in 2007, Throstle Qs Services, classified under reg no. 06358037 is an active company. Currently registered at 95 The Ridgeway DY3 3UW, Dudley the company has been in the business for seventeen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

There is a single director in the company at the moment - Michael J., appointed on 31 August 2007. In addition, a secretary was appointed - Michael J., appointed on 1 September 2016. Currenlty, the company lists one former director, whose name is Nicola G. and who left the the company on 31 August 2016. In addition, there is one former secretary - Nicola G. who worked with the the company until 31 August 2016.

Throstle Qs Services Limited Address / Contact

Office Address 95 The Ridgeway
Town Dudley
Post code DY3 3UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06358037
Date of Incorporation Fri, 31st Aug 2007
Industry Quantity surveying activities
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michael J.

Position: Secretary

Appointed: 01 September 2016

Michael J.

Position: Director

Appointed: 31 August 2007

Nicola G.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 August 2016

Nicola G.

Position: Director

Appointed: 31 August 2007

Resigned: 31 August 2016

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Michael J. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Michael J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth4766 5924 713      
Balance Sheet
Cash Bank On Hand  10 91112 5635 2475 20627 45244 25040 117
Current Assets14 36623 05919 23819 07519 37418 14142 32555 43655 583
Debtors14 27917 8048 3276 51214 12712 93514 87311 18615 466
Net Assets Liabilities     4 34715 20829 657 
Other Debtors  210210210210778210210
Property Plant Equipment  577326250194 4671 433
Cash Bank In Hand875 25510 911      
Tangible Fixed Assets784577577      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve4746 5904 711      
Shareholder Funds4766 5924 713      
Other
Accrued Liabilities Deferred Income  1 2251 0261 0621 0961 2901 3801 910
Accumulated Depreciation Impairment Property Plant Equipment  2 5272 7782 8542 9093 1043 2663 556
Additions Other Than Through Business Combinations Property Plant Equipment       6291 256
Average Number Employees During Period    12222
Bank Borrowings Overdrafts      115115 
Corporation Tax Payable  7 7268 3617 8418 58612 32812 66210 835
Creditors  15 10218 45317 32613 98811526 24619 730
Increase From Depreciation Charge For Year Property Plant Equipment   2517656195162290
Net Current Assets Liabilities-1526 0154 1366222 0484 15315 32329 19035 853
Number Shares Issued Fully Paid   22    
Other Creditors  6126 3794 8937046 6777 1081 491
Other Taxation Social Security Payable  5 5392 6873 5303 6025 3324 9815 494
Par Value Share 1111    
Property Plant Equipment Gross Cost  3 1043 1043 1043 1043 1043 7334 989
Total Assets Less Current Liabilities6326 5924 7139482 2984 34715 32329 65737 286
Trade Debtors Trade Receivables  8 1176 30213 91712 72514 09510 97615 256
Creditors Due Within One Year14 51817 04415 102      
Number Shares Allotted 22      
Provisions For Liabilities Charges156        
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates Thursday 31st August 2023
filed on: 3rd, September 2023
Free Download (4 pages)

Company search

Advertisements