This company is commonly known as Ql Global Cic. The company was founded 7 years ago and was given the registration number 10533952. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 01300 - Plant propagation.
Name | : | QL GLOBAL CIC |
---|---|---|
Company Number | : | 10533952 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia House, Caerphilly Business Park, Van Road, Caerphilly, Wales, CF83 3GG | Director | 20 December 2016 | Active |
108, Kingsmere, Chester Le Street, England, DH3 4DE | Director | 20 December 2016 | Active |
108, Kingsmere, Chester Le Street, England, DH3 4DE | Director | 20 December 2016 | Active |
Ms Paula Maria Mccormack | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Kingsmere, Chester Le Street, England, DH3 4DE |
Nature of control | : |
|
Katherine Margaret Welch | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108, Kingsmere, Chester Le Street, England, DH3 4DE |
Nature of control | : |
|
Roy Clark | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Britannia House, Caerphilly Business Park, Caerphilly, Wales, CF83 3GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-06 | Resolution | Resolution. | Download |
2018-02-06 | Change of name | Change of name notice. | Download |
2018-01-27 | Address | Change registered office address company with date old address new address. | Download |
2018-01-27 | Officers | Termination director company with name termination date. | Download |
2018-01-27 | Officers | Termination director company with name termination date. | Download |
2018-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.