Ccs Mclays Limited CARDIFF


Founded in 1998, Ccs Mclays, classified under reg no. 03602069 is an active company. Currently registered at Rhymney House Copse Walk CF23 8RB, Cardiff the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 27th July 2005 Ccs Mclays Limited is no longer carrying the name Qualitex Printing.

At the moment there are 7 directors in the the firm, namely Jacques C., Nicholas L. and Liam K. and others. In addition one secretary - Michael T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Beryl V. who worked with the the firm until 21 March 2007.

Ccs Mclays Limited Address / Contact

Office Address Rhymney House Copse Walk
Office Address2 Cardiff Gate International Business Park
Town Cardiff
Post code CF23 8RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602069
Date of Incorporation Wed, 22nd Jul 1998
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Jacques C.

Position: Director

Appointed: 27 October 2020

Nicholas L.

Position: Director

Appointed: 27 October 2020

Liam K.

Position: Director

Appointed: 27 October 2020

Julian H.

Position: Director

Appointed: 01 May 2011

Michael T.

Position: Secretary

Appointed: 21 March 2007

Ian H.

Position: Director

Appointed: 17 August 2005

Michael T.

Position: Director

Appointed: 17 August 2005

Darren W.

Position: Director

Appointed: 17 August 2005

Richard H.

Position: Director

Appointed: 01 May 2011

Resigned: 17 February 2012

Anton W.

Position: Director

Appointed: 01 September 2009

Resigned: 31 March 2015

Jonathan T.

Position: Director

Appointed: 17 August 2005

Resigned: 23 March 2018

Keith B.

Position: Director

Appointed: 17 August 2005

Resigned: 23 March 2018

Kenneth V.

Position: Director

Appointed: 17 August 1998

Resigned: 23 March 2018

Beryl V.

Position: Secretary

Appointed: 17 August 1998

Resigned: 21 March 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1998

Resigned: 17 August 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 July 1998

Resigned: 17 August 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Ian H. This PSC and has 25-50% shares.

Ian H.

Notified on 22 July 2016
Nature of control: 25-50% shares

Company previous names

Qualitex Printing July 27, 2005
Tilemeter October 13, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 1st, December 2023
Free Download (28 pages)

Company search