UKBizDB.co.uk

CQC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cqc Limited. The company was founded 24 years ago and was given the registration number 03836097. The firm's registered office is in BARNSTAPLE. You can find them at Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:CQC LIMITED
Company Number:03836097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Cqc House 2-3 Brannam Court, Brannam Crescent, Barnstaple, Devon, United Kingdom, EX31 3TD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Secretary10 October 2008Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Director13 February 2015Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Director01 February 2012Active
28 South Park, Braunton, EX33 2HT

Secretary20 September 1999Active
School House, West Anstey, South Molton, EX36 3NY

Secretary01 November 2006Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary03 September 1999Active
33 Partition Street, Bristol, BS1 5QJ

Director13 February 2003Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Director13 December 2016Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director03 September 1999Active
28 South Park, Braunton, EX33 2HT

Director20 September 1999Active
Hopper's Garden, Newton Tracey, Barnstaple, EX31 3PL

Director20 September 1999Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Director01 February 2012Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Director21 January 2016Active
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1NB

Director01 February 2012Active
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1NB

Director01 February 2012Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, England, EX31 3TD

Director14 January 2021Active
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1NB

Director20 September 1999Active
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1NB

Director11 October 2012Active
Holtsmere Manor Holtsmere End, Gaddesden Lane, Redbourn, St. Albans, AL3 7AW

Director08 March 2000Active
Cqc House, 2-3 Brannam Court, Brannam Crescent, Barnstaple, United Kingdom, EX31 3TD

Director17 April 2014Active

People with Significant Control

Cqc Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Riverside Road, Pottington Industrial Estate, Barnstaple, United Kingdom, EX31 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type small.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type small.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person secretary company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download
2017-09-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.