UKBizDB.co.uk

QCCC SALES LIMITED

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

This company is commonly known as Qccc Sales Limited. The company was founded 33 years ago and was given the registration number 02606704. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 153 -155 London Road, , Hemel Hempstead, Hertfordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:QCCC SALES LIMITED
Company Number:02606704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1991
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP3 9SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Corporate Secretary23 September 2015Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director08 September 2015Active
1 Andrewes House, Barbican, London, United Kingdom, EC2Y 8AX

Director08 April 2014Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director20 September 2021Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director13 January 2021Active
153, -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Secretary03 December 2009Active
9 Ashwood Court, 16 Albemarle Road, Beckenham, BR3 5XN

Secretary22 March 1999Active
9 Ashwood Court, 16 Albemarle Road, Beckenham, BR3 5XN

Secretary-Active
60 Little Thorpe, Thorpe Bay, Southend On Sea, SS1 3RW

Secretary13 September 1999Active
37c Church Road, Wheatley, Oxford, OX33 1LZ

Secretary07 December 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 1991Active
20, Great Queen Street, London, WC2B 5BE

Director03 December 2009Active
20, Great Queen Street, London, WC2B 5BE

Director03 December 2009Active
Copyhold Farm, Copyhold Farm, Goring Heath, United Kingdom, RG8 7RT

Director08 May 2014Active
20, Great Queen Street, London, WC2B 5BE

Director03 December 2009Active
22, 22 Stone Road, Bromley, England, BR2 0AU

Director13 November 2014Active
215 Clevedon Road, Tickenham, BS21 6RX

Director15 September 1997Active
28, Tant Avenue, London, E16 1JF

Director-Active
Ragby House, 157 Sidney Road, Walton On Thames, United Kingdom, KT12 3SA

Director08 May 2014Active
22, The High Street, Southminster, CM0 7AA

Director13 May 2010Active
57, Walton Park, Pannal, Harrogate, England, HG3 1EJ

Director10 May 2012Active
91 Lincoln Road, Peterborough, PE1 2SH

Director-Active
153, -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director01 October 2012Active
20, Great Queen Street, London, WC2B 5BE

Director03 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 1991Active

People with Significant Control

Q C Correspondence Circle Limited
Notified on:02 May 2016
Status:Active
Country of residence:United Kingdom
Address:153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-02-16Accounts

Accounts with accounts type small.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type small.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type small.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type full.

Download
2016-05-17Accounts

Accounts with accounts type full.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Officers

Change person director company.

Download
2015-11-18Officers

Change person director company.

Download
2015-11-18Officers

Change person director company.

Download
2015-11-17Address

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

Download
2015-11-17Officers

Termination director company with name termination date.

Download
2015-09-24Officers

Termination secretary company.

Download

Copyright © 2024. All rights reserved.