ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

0321 QST Neath (Freeholdco) Limited

0321 QST Neath (Freeholdco) Limited is an active company incorporated on 18 November 2011 with the registered office located in Mansfield, Derbyshire. 0321 QST Neath (Freeholdco) Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07853548
Private limited company
Age
13 years
Incorporated 18 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 November 2024 (11 months ago)
Next confirmation dated 19 November 2025
Due by 3 December 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May28 Apr 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 April 2025
Due by 28 January 2026 (3 months remaining)
Address
Unit A Brook Park East
Shirebrook
NG20 8RY
Same address since incorporation
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Senior Buyer • British • Lives in UK • Born in Jun 1973
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1990
Director • British • Lives in UK • Born in Jun 1983
FRS Estates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
0368 Auckland House Bishop Auckland (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0357 Head St Colchester (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
1844 Barons Quay Northwich (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
2788 Cavendish RP Keighley (Freeholdco) Limited
Alastair Peter Orford Dick, Adedotun Ademola Adegoke, and 1 more are mutual people.
Active
1837 H St Watford (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0361 Silver St Gainsborough (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
0377 Sandes Av Kendal (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
2741 The Courts Warren Street Stockport (Freeholdco) Limited
Adedotun Ademola Adegoke, Alastair Peter Orford Dick, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£36.95K
Decreased by £8.03K (-18%)
Employees
2
Same as previous period
Total Assets
£159.36K
Decreased by £95.42K (-37%)
Total Liabilities
-£208.93K
Decreased by £80.08K (-28%)
Net Assets
-£49.57K
Decreased by £15.35K (+45%)
Debt Ratio (%)
131%
Increased by 17.67% (+16%)
Latest Activity
Alastair Peter Orford Dick Resigned
9 Months Ago on 6 Jan 2025
Mr James Anthony France Appointed
10 Months Ago on 5 Dec 2024
Adedotun Ademola Adegoke Resigned
10 Months Ago on 5 Dec 2024
Subsidiary Accounts Submitted
10 Months Ago on 5 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Sdi Property Limited (PSC) Details Changed
1 Year 3 Months Ago on 11 Jul 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 17 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Subsidiary Accounts Submitted
2 Years 7 Months Ago on 7 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 29 Nov 2022
Get Credit Report
Discover 0321 QST Neath (Freeholdco) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alastair Peter Orford Dick as a director on 6 January 2025
Submitted on 7 Jan 2025
Termination of appointment of Adedotun Ademola Adegoke as a director on 5 December 2024
Submitted on 16 Dec 2024
Appointment of Mr James Anthony France as a director on 5 December 2024
Submitted on 16 Dec 2024
Audit exemption subsidiary accounts made up to 28 April 2024
Submitted on 5 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 28/04/24
Submitted on 5 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 28/04/24
Submitted on 5 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 28/04/24
Submitted on 5 Dec 2024
Confirmation statement made on 19 November 2024 with updates
Submitted on 19 Nov 2024
Change of details for Sdi Property Limited as a person with significant control on 11 July 2024
Submitted on 12 Jul 2024
Certificate of change of name
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year