You are here: bizstats.co.uk > a-z index > Q list > QC list

Qc Grove Park Ce Limited CAERPHILLY


Founded in 2015, Qc Grove Park Ce, classified under reg no. 09790446 is an active company. Currently registered at 4 Station Terrace CF83 1HD, Caerphilly the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2015/10/14 Qc Grove Park Ce Limited is no longer carrying the name Bb22092015.

Currently there are 3 directors in the the firm, namely Sadequr R., Anna G. and Vishal K.. In addition one secretary - Sofia R. - is with the company. As of 26 April 2024, there were 5 ex directors - Rory S., Malgorzata S. and others listed below. There were no ex secretaries.

Qc Grove Park Ce Limited Address / Contact

Office Address 4 Station Terrace
Town Caerphilly
Post code CF83 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09790446
Date of Incorporation Wed, 23rd Sep 2015
Industry Residents property management
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 6th Oct 2023 (2023-10-06)
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Sofia R.

Position: Secretary

Appointed: 01 June 2017

Sadequr R.

Position: Director

Appointed: 29 September 2015

Anna G.

Position: Director

Appointed: 29 September 2015

Vishal K.

Position: Director

Appointed: 24 September 2015

Rory S.

Position: Director

Appointed: 29 September 2015

Resigned: 01 January 2017

Malgorzata S.

Position: Director

Appointed: 29 September 2015

Resigned: 01 January 2017

Nicholas H.

Position: Director

Appointed: 29 September 2015

Resigned: 07 June 2016

Joseph W.

Position: Director

Appointed: 24 September 2015

Resigned: 28 May 2021

Vincent B.

Position: Director

Appointed: 23 September 2015

Resigned: 28 November 2016

Company previous names

Bb22092015 October 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7777772 136
Current Assets3824293823823823822 136
Debtors375422375375375375 
Other Debtors 47     
Property Plant Equipment 153 745153 745153 745153 745153 745153 745
Other
Corporation Tax Payable    2 7292 7291 192
Creditors375154 167154 120154 655139 559141 828142 724
Net Current Assets Liabilities7-153 738-153 738-154 273-139 177-141 446-140 588
Other Creditors375154 167154 120154 655136 830139 099141 532
Property Plant Equipment Gross Cost 153 745153 745153 745153 745153 745 
Total Additions Including From Business Combinations Property Plant Equipment 153 745     
Total Assets Less Current Liabilities777-52814 56812 29913 157
Trade Debtors Trade Receivables375375375375375375 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates 2023/09/22
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements