QCCC SALES LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
QCCC SALES LIMITED is a Private Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
QCCC SALES LIMITED was incorporated 32 years ago on 01/05/1991 and has the registered number: 02606704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
QCCC SALES LIMITED was incorporated 32 years ago on 01/05/1991 and has the registered number: 02606704. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
QCCC SALES LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
153 -155 LONDON ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9SQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KNOX CROPPER TRUSTEE LIMITED | Corporate Secretary | 2015-09-23 | CURRENT | ||
DR JAMES CAMPBELL | Oct 1968 | British | Director | 2014-04-08 | CURRENT |
MR MARTIN JOHN FAULKS | Dec 1977 | British | Director | 2021-09-20 | CURRENT |
PROFESSOR ANDREAS ONNERFORS | May 1971 | Swedish | Director | 2021-01-13 | CURRENT |
DR RICHARD ANDREW BERMAN | Apr 1956 | British | Director | 2015-09-08 | CURRENT |
JOHN MCKENZIE HAMILL | Apr 1947 | British | Director | RESIGNED | |
CHARLES JAMES CARTER | Jul 1932 | Secretary | 1999-03-22 UNTIL 1999-09-13 | RESIGNED | |
DR ROGER BURT | Secretary | 2009-12-03 UNTIL 2014-05-08 | RESIGNED | ||
DAVID JOHN PEABODY | May 1945 | British | Director | 2010-05-13 UNTIL 2014-05-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-05-01 UNTIL 1991-05-01 | RESIGNED | ||
CHARLES JAMES CARTER | Jul 1932 | Secretary | RESIGNED | ||
MR PETER ERIC HOLLAND | Nov 1945 | British | Secretary | 1999-09-13 UNTIL 2009-09-25 | RESIGNED |
ESTCOURT DESMOND MILLER | Jul 1950 | Secretary | 1998-12-07 UNTIL 1999-03-22 | RESIGNED | |
ANTONY RICHARD BAKER | Feb 1953 | British | Director | 2009-12-03 UNTIL 2010-08-25 | RESIGNED |
PROF. ROGER BURT | Nov 1942 | British | Director | 2009-12-03 UNTIL 2014-05-08 | RESIGNED |
MR BRIAN WARD PRICE | Jan 1942 | British | Director | 2012-05-10 UNTIL 2015-06-25 | RESIGNED |
DR MICHAEL ANTHONY KEARSLEY | Jul 1945 | Director | 2014-05-08 UNTIL 2015-06-25 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-05-01 UNTIL 1991-05-01 | RESIGNED | ||
ROBERT ANDREW GILBERT | Oct 1942 | British | Director | 1997-09-15 UNTIL 2009-10-31 | RESIGNED |
MR GORDON WILLIAM SINCLAIR DAVIE | Feb 1933 | British | Director | 2014-11-13 UNTIL 2015-06-25 | RESIGNED |
MR ERNEST JOHN TUTIN ACASTER | Mar 1941 | British | Director | 2009-12-03 UNTIL 2015-06-25 | RESIGNED |
MR DAVID SPARKS | Dec 1941 | British | Director | 2012-10-01 UNTIL 2015-11-07 | RESIGNED |
DR RICHARD ANDREW BERMAN | Apr 1956 | British | Director | 2014-05-08 UNTIL 2014-11-13 | RESIGNED |
DR JOHN STEPHEN WADE | Oct 1947 | British | Director | 2009-12-03 UNTIL 2012-05-10 | RESIGNED |
RICHARD STAINTON EDWARD SANDBACH | Jun 1915 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Q C Correspondence Circle Limited | 2016-05-02 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QCCC Sales Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-15 | 30-11-2023 | £4,295 Cash £1,864 equity |
QCCC Sales Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-12 | 30-11-2022 | £3,956 Cash £1,536 equity |
QCCC Sales Limited - Limited company accounts 20.1 | 2022-07-22 | 30-11-2021 | £7,164 Cash £1,549 equity |