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.
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 | : |
|
Registered Address | : | 149 Spon Lane, West Bromwich, England, B70 6AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eddystone, Kanes Hill, Southampton, England, SO19 6AH | Director | 15 September 2022 | Active |
Eddystone, Kanes Hill, Southampton, England, SO19 6AH | Director | 01 September 2022 | Active |
26, Leigh Road, Eastleigh, England, SO50 9DT | Director | 28 November 2012 | Active |
149, Spon Lane, West Bromwich, England, B70 6AS | Director | 10 May 2019 | Active |
149, Spon Lane, West Bromwich, England, B70 6AS | Director | 01 January 2022 | Active |
84, Richmond Hill, Oldbury, England, B68 9TH | Director | 21 April 2017 | Active |
43, Daisy Meadow, Tipton, England, DY4 7BG | Director | 01 March 2021 | Active |
348, Portswood Road, Southampton, England, SO17 3SB | Director | 11 October 2016 | Active |
84, Richmond Hill, Oldbury, England, B68 9TH | Director | 31 October 2018 | Active |
127, Beaconsfield Street, West Bromwich, England, B71 1QJ | Director | 01 March 2021 | Active |
84, Richmond Hill, Oldbury, England, B68 9TH | Director | 31 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice compulsory. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-21 | Gazette | Gazette filings brought up to date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-08 | Gazette | Gazette notice compulsory. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.