QL GLOBAL CIC
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ql Global Cic. The company was founded 8 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.
Company Information
| 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 | : | - 01300 - Plant propagation
- 82990 - Other business support service activities n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA |
|---|
| Country Origin | : | WALES |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| 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 |
People with Significant Control
| 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 | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| 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 | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| 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 | : | - Ownership of shares 75 to 100 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)