UKBizDB.co.uk

QC CIVILS LTD

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

This company is commonly known as Qc Civils Ltd. The company was founded 11 years ago and was given the registration number 08310456. The firm's registered office is in WEST BROMWICH. You can find them at 149 Spon Lane, , West Bromwich, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:QC CIVILS LTD
Company Number:08310456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2012
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:149 Spon Lane, West Bromwich, England, B70 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eddystone, Kanes Hill, Southampton, England, SO19 6AH

Director15 September 2022Active
Eddystone, Kanes Hill, Southampton, England, SO19 6AH

Director01 September 2022Active
26, Leigh Road, Eastleigh, England, SO50 9DT

Director28 November 2012Active
149, Spon Lane, West Bromwich, England, B70 6AS

Director10 May 2019Active
149, Spon Lane, West Bromwich, England, B70 6AS

Director01 January 2022Active
84, Richmond Hill, Oldbury, England, B68 9TH

Director21 April 2017Active
43, Daisy Meadow, Tipton, England, DY4 7BG

Director01 March 2021Active
348, Portswood Road, Southampton, England, SO17 3SB

Director11 October 2016Active
84, Richmond Hill, Oldbury, England, B68 9TH

Director31 October 2018Active
127, Beaconsfield Street, West Bromwich, England, B71 1QJ

Director01 March 2021Active
84, Richmond Hill, Oldbury, England, B68 9TH

Director31 October 2018Active

People with Significant Control

Mr Jagjit Singh
Notified on:15 September 2022
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Eddystone, Kanes Hill, Southampton, England, SO19 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gurmehar Singh
Notified on:01 March 2021
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:43, Daisy Meadow, Tipton, England, DY4 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Yasmeen Singh
Notified on:01 March 2021
Status:Active
Date of birth:May 2001
Nationality:Italian
Country of residence:England
Address:127, Beaconsfield Street, West Bromwich, England, B71 1QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Amarjit Kaur
Notified on:10 May 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:149, Spon Lane, West Bromwich, England, B70 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jorawar Singh Talwar
Notified on:31 October 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:84, Richmond Hill, Oldbury, England, B68 9TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harjinder Singh
Notified on:31 October 2018
Status:Active
Date of birth:February 1975
Nationality:Indian
Country of residence:England
Address:84, Richmond Hill, Oldbury, England, B68 9TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ace Rosales
Notified on:21 April 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:84, Richmond Hill, Oldbury, England, B68 9TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gurpreet Singh
Notified on:11 October 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:348, Portswood Road, Southampton, England, SO17 3SB
Nature of control:
  • Ownership of shares 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
2024-01-20Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-10-21Gazette

Gazette filings brought up to date.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.