ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

QRST Ltd

QRST Ltd is a liquidation company incorporated on 4 December 2017 with the registered office located in Walsall, West Midlands. QRST Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
11093800
Private limited company
Age
7 years
Incorporated 4 December 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 July 2024 (1 year 2 months ago)
Next confirmation dated 4 July 2025
Was due on 18 July 2025 (1 month ago)
Last change occurred 1 year 2 months ago
Accounts
Overdue
Accounts overdue by 254 days
For period 1 Aug31 Jul 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
Azzurri House Walsall Business Park
Walsall Road
Walsall
West Midlands
WS9 0RB
Address changed on 7 Jan 2025 (8 months ago)
Previous address was Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1978
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in England • Born in Feb 1962
Epwin Materials Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Epwin Materials Limited
Andrew Phillip Rutter, Anthony John Williams, and 1 more are mutual people.
Active
Magden Limited
Andrew Phillip Rutter and Epwin Secretaries Limited are mutual people.
Active
Nu*stock Ltd
Andrew Phillip Rutter and Epwin Secretaries Limited are mutual people.
Active
Masterjoint Limited
Andrew Phillip Rutter and Anthony John Williams are mutual people.
Active
Amicus Building Products Limited
Andrew Phillip Rutter and Epwin Secretaries Limited are mutual people.
Active
Hampton Decking Limited
Andrew Phillip Rutter and Anthony John Williams are mutual people.
Active
Solent Verandahs Ltd
Anthony John Williams and Epwin Secretaries Limited are mutual people.
Active
Hampton Decking Holdings Limited
Andrew Phillip Rutter and Anthony John Williams are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Jul 2022
For period 31 Jul31 Jul 2022
Traded for 12 months
Cash in Bank
£177.53K
Increased by £102.48K (+137%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 25 (%)
Total Assets
£4.07M
Increased by £2.89M (+245%)
Total Liabilities
-£3.13M
Increased by £627.02K (+25%)
Net Assets
£944.38K
Increased by £2.27M (-171%)
Debt Ratio (%)
77%
Decreased by 135.14% (-64%)
Latest Activity
Registered Address Changed
8 Months Ago on 7 Jan 2025
Declaration of Solvency
8 Months Ago on 7 Jan 2025
Voluntary Liquidator Appointed
8 Months Ago on 7 Jan 2025
Charge Satisfied
10 Months Ago on 7 Nov 2024
Epwin Secretaries Limited Details Changed
10 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Winep 69 Limited (PSC) Details Changed
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Accounting Period Extended
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 1 Aug 2023
Get Credit Report
Discover QRST Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 7 January 2025
Submitted on 7 Jan 2025
Resolutions
Submitted on 7 Jan 2025
Appointment of a voluntary liquidator
Submitted on 7 Jan 2025
Declaration of solvency
Submitted on 7 Jan 2025
Satisfaction of charge 110938000002 in full
Submitted on 7 Nov 2024
Secretary's details changed for Epwin Secretaries Limited on 5 November 2024
Submitted on 6 Nov 2024
Certificate of change of name
Submitted on 30 Sep 2024
Confirmation statement made on 4 July 2024 with updates
Submitted on 9 Jul 2024
Change of details for Winep 69 Limited as a person with significant control on 2 July 2024
Submitted on 9 Jul 2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year