Qualified Manpower Ltd EDGWARE


Founded in 2013, Qualified Manpower, classified under reg no. 08632314 is an active company. Currently registered at Matrix Business Centre HA8 7JU, Edgware the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 8, 2018 Qualified Manpower Ltd is no longer carrying the name Turnkey Interiors.

The company has one director. Claudiu P., appointed on 15 April 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Claudiu P. who worked with the the company until 1 August 2013.

Qualified Manpower Ltd Address / Contact

Office Address Matrix Business Centre
Office Address2 167 Station Road
Town Edgware
Post code HA8 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08632314
Date of Incorporation Wed, 31st Jul 2013
Industry Advertising agencies
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 11 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 Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Claudiu P.

Position: Director

Appointed: 15 April 2019

Neil G.

Position: Director

Appointed: 15 January 2020

Resigned: 03 June 2021

Subhash M.

Position: Director

Appointed: 06 November 2018

Resigned: 20 January 2020

Nicolai C.

Position: Director

Appointed: 15 June 2016

Resigned: 12 February 2017

Florin G.

Position: Director

Appointed: 02 June 2016

Resigned: 01 June 2021

Andrei M.

Position: Director

Appointed: 20 June 2015

Resigned: 06 June 2016

Constantin I.

Position: Director

Appointed: 14 May 2015

Resigned: 29 September 2015

Claudiu P.

Position: Director

Appointed: 14 May 2015

Resigned: 14 May 2015

Claudiu P.

Position: Director

Appointed: 14 May 2015

Resigned: 29 September 2015

Claudiu G.

Position: Director

Appointed: 02 November 2013

Resigned: 21 May 2015

Claudiu P.

Position: Director

Appointed: 31 July 2013

Resigned: 03 November 2013

Claudiu P.

Position: Secretary

Appointed: 31 July 2013

Resigned: 01 August 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Claudiu P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Florin G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Claudiu P.

Notified on 16 May 2020
Nature of control: significiant influence or control

Florin G.

Notified on 11 June 2016
Ceased on 16 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Turnkey Interiors May 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-082015-06-302015-12-312016-12-312017-12-312018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 033237         
Balance Sheet
Cash Bank On Hand  11 8507 3653 304      
Current Assets12 45586911 8507 4553 3048 2818 28145 39667 07933 26027 052
Debtors   90       
Net Assets Liabilities  10 18010 1144 5557 3217 3212 142-27 684-54 457-52 047
Other Debtors   90       
Property Plant Equipment  2 9966 1916 921      
Cash Bank In Hand5 21186911 850        
Net Assets Liabilities Including Pension Asset Liability18 00523710 180        
Intangible Fixed Assets7 750          
Stocks Inventory5 124          
Tangible Fixed Assets5 1672 5842 996        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve18 00423610 179        
Shareholder Funds6 033237         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 4101 8501 8502 1203 8701 7502 400
Accumulated Depreciation Impairment Property Plant Equipment  9 24616 96521 003      
Additions Other Than Through Business Combinations Property Plant Equipment   10 9144 768      
Average Number Employees During Period     5 4431
Corporation Tax Payable  2 3462 880       
Creditors  4 6663 5324 2603 4273 42743 89192 41450 15942 275
Fixed Assets7 7502 584  6 9214 3174 3172 7571 521284 
Increase From Depreciation Charge For Year Property Plant Equipment   7 7194 038      
Net Current Assets Liabilities12 455-2 3477 1843 923-2 3664 8544 8541 50514 665-14 899-12 498
Other Creditors  2 3201 1033 449      
Other Taxation Social Security Payable   -451       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 0002 725
Property Plant Equipment Gross Cost  12 24223 15627 924      
Taxation Social Security Payable   2 4292 221      
Total Assets Less Current Liabilities6 033237  5 9659 1719 1714 262-23 814-14 615-12 498
Capital Employed 23710 180        
Creditors Due Within One Year1 4163 2164 666        
Number Shares Allotted11         
Par Value Share111        
Current Asset Investments2 120          
Intangible Fixed Assets Additions7 750          
Intangible Fixed Assets Cost Or Valuation7 750          
Provisions For Liabilities Charges2 200          
Share Capital Allotted Called Up Paid111        
Tangible Fixed Assets Additions  4 492        
Tangible Fixed Assets Cost Or Valuation7 7507 75012 242        
Tangible Fixed Assets Depreciation2 5835 1669 246        
Tangible Fixed Assets Depreciation Charged In Period 2 5834 080        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements